Luxborough
Watchet
Somerset
TA23 0SL
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 August 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Secretary Name | 2020Ca Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 August 2006) |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Secretary Name | Mr Navtej Singh Jandu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tideswell Road London SW15 6LJ |
Secretary Name | Mr Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest 24 Church Road Potters Bar Hertfordshire EN6 1ET |
Director Name | Stephen Hay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 2003) |
Role | Accountant |
Correspondence Address | 4 Harthall Lane Kings Langley Hertfordshire WD4 8JH |
Director Name | Mr Stephen Kelly |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillcrest 24 Church Road Potters Bar Hertfordshire EN6 1ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O 2020 Chartered Accountants 1 Saint Andrews Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£51,186 |
Cash | £57 |
Current Liabilities | £51,243 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
14 November 2005 | Return made up to 21/09/05; full list of members (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 January 2005 | Return made up to 21/09/04; full list of members (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 December 2003 | Return made up to 21/09/03; full list of members (9 pages) |
14 April 2003 | Director resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 24 church road potters bar hertfordshire EN6 1ET (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 7 pilgrim street london EC4V 6DR (1 page) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
20 December 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 21/09/00; full list of members
|
18 December 2000 | Ad 07/07/00--------- £ si 173@1=173 £ ic 8041/8214 (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Ad 04/08/00--------- £ si 41@1=41 £ ic 8000/8041 (2 pages) |
18 December 2000 | £ nc 10000/20000 16/11/00 (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Ad 17/01/00--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
28 February 2000 | £ nc 1000/10000 17/01/00 (1 page) |
30 January 2000 | New director appointed (2 pages) |
9 December 1999 | Particulars of mortgage/charge (5 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Company name changed rovastar LIMITED\certificate issued on 06/10/99 (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 September 1999 | Incorporation (17 pages) |