94 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RW
Secretary Name | Mr Richard John Shears |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winsdown Cottage Three Gates Lane Haslemere Surrey GU27 2LE |
Director Name | John Julius Freudenthal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 1999(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2002) |
Role | Accountant |
Correspondence Address | 72 Conway Gardens Grays Essex RM17 6HG |
Secretary Name | John Julius Freudenthal |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 1999(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 72 Conway Gardens Grays Essex RM17 6HG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Refuge House 9-10 River Front Enfield Middlesex EN1 3SZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,450 |
Net Worth | -£138 |
Current Liabilities | £369 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2004 | Application for striking-off (1 page) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
8 July 2003 | Director's particulars changed (1 page) |
21 November 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Return made up to 27/08/01; full list of members
|
24 April 2001 | Full accounts made up to 31 January 2001 (6 pages) |
11 September 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
11 September 2000 | Return made up to 27/08/00; full list of members
|
17 May 2000 | Registered office changed on 17/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 October 1999 | Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
27 August 1999 | Incorporation (13 pages) |