Hamilton Court
Newmarket
Suffolk
CB8 0NG
Secretary Name | Danica Maria Penn |
---|---|
Nationality | American |
Status | Current |
Appointed | 02 October 2002(3 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Webmaster |
Correspondence Address | South Lodge Hamilton Court Newmarket Suffolk CB8 0NG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Danica Maria Penn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2002) |
Role | Marketing |
Correspondence Address | South Lodge Hamilton Court Newmarket Suffolk CB8 0NG |
Secretary Name | Mr Robert John Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | South Lodge Hamilton Court Newmarket Suffolk CB8 0NG |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 days (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £628,542 |
Gross Profit | £211,014 |
Net Worth | -£79,796 |
Cash | £66,405 |
Current Liabilities | £209,377 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 September 2006 | Dissolved (1 page) |
---|---|
21 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (6 pages) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: running horse farm brinkley road burrough green suffolk CB8 9NE (1 page) |
8 February 2003 | £ nc 100/1000 02/10/02 (1 page) |
8 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
25 November 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 30/01/02; full list of members (6 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
5 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
1 February 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Company name changed gnu media LIMITED\certificate issued on 26/01/01 (2 pages) |
23 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2001 | Withdrawal of application for striking off (1 page) |
16 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Application for striking-off (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 October 1999 | Director resigned (1 page) |
16 September 1999 | Incorporation (16 pages) |