113-115 Haverstock Hill
London
NW3 4RY
Secretary Name | Alexis John Mansfield-Scaddan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 3 Walham Court Haverstock Hill London NW3 4SD |
Director Name | David Joseph Joan Barnett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 7 Faircourt 113-115 Haverstock Hill London NW3 4RY |
Director Name | Steven Hands |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 04 April 2001) |
Role | IT |
Correspondence Address | 48 Victory Road Wanstead London E11 1UL |
Director Name | Benjamin William Lynch |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2002) |
Role | Media Consultant |
Correspondence Address | 21a Brunswick Gardens London W8 4AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £60,001 |
Net Worth | -£290 |
Cash | £1,277 |
Current Liabilities | £29,635 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2002 | Director resigned (1 page) |
19 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
24 September 2001 | Return made up to 17/08/01; full list of members
|
13 August 2001 | £ nc 100/1000 19/07/01 (2 pages) |
13 August 2001 | S-div 19/07/01 (2 pages) |
13 August 2001 | Resolutions
|
2 August 2001 | S-div 19/07/01 (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
27 March 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
13 November 2000 | Return made up to 17/08/00; full list of members
|
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
27 September 2000 | Company name changed s r c tec. LIMITED\certificate issued on 28/09/00 (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 11 forest drive woodford green essex IG8 9NG (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
17 August 1999 | Incorporation (12 pages) |