Shenley
Radlett
Hertfordshire
WD7 9LA
Director Name | Trevor John Bursey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 years (closed 07 July 2010) |
Role | Joint M Director |
Correspondence Address | 52 Elsinge Road Enfield Middlesex EN1 4NS |
Director Name | Michael Mitchell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 years (closed 07 July 2010) |
Role | Joint Md |
Correspondence Address | 8 Ewe Close London N7 9TL |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 July 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Mr Ian Stewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Claymar Drive Newhall Swadlincote DE11 0LF |
Director Name | Brian Peter Walters |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2001) |
Role | Company Director |
Correspondence Address | 10 High Acres Old Park Road Enfield Middlesex EN2 7DT |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,007 |
Cash | £33,580 |
Current Liabilities | £575,599 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
7 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
16 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
16 November 2009 | Liquidators' statement of receipts and payments to 6 November 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 6 May 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 6 May 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 6 May 2009 (5 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
21 November 2008 | Liquidators' statement of receipts and payments to 6 November 2008 (5 pages) |
20 May 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
20 May 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
20 May 2008 | Liquidators' statement of receipts and payments to 6 November 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 November 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Statement of affairs (8 pages) |
15 November 2002 | Appointment of a voluntary liquidator (1 page) |
15 November 2002 | Resolutions
|
15 November 2002 | Statement of affairs (8 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Appointment of a voluntary liquidator (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: unit d 9-11 garman road london N17 0UR (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: unit d 9-11 garman road london N17 0UR (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 100 markfield road tottenham london N15 4QF (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 100 markfield road tottenham london N15 4QF (2 pages) |
20 May 2002 | Company name changed sewmaster (uk) LIMITED\certificate issued on 20/05/02 (2 pages) |
20 May 2002 | Company name changed sewmaster (uk) LIMITED\certificate issued on 20/05/02 (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 March 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
11 February 2002 | Return made up to 20/10/01; full list of members (7 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Return made up to 20/10/01; full list of members (7 pages) |
11 February 2002 | New secretary appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: c/o b s dollamore LTD burton road, castle gresley derbyshire DE11 9HA (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: c/o b s dollamore LTD burton road, castle gresley derbyshire DE11 9HA (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
15 January 2001 | Resolutions
|
15 January 2001 | Nc inc already adjusted 03/04/00 (1 page) |
15 January 2001 | Nc inc already adjusted 03/04/00 (1 page) |
15 January 2001 | Resolutions
|
22 December 2000 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
15 November 2000 | Return made up to 20/10/00; full list of members
|
13 June 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
13 June 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
5 May 2000 | Particulars of mortgage/charge (4 pages) |
5 May 2000 | Particulars of mortgage/charge (4 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: the barley mow centre 12 barley mow passage london W4 4PH (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Ad 25/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2000 | Company name changed prime fitness (uk) LTD\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed prime fitness (uk) LTD\certificate issued on 16/03/00 (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: the barley mow centre 12 barley mow passage london W4 4PH (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | Registered office changed on 15/02/00 from: the barley mow centre 12 barley mow passage london W4 4PH (1 page) |
15 February 2000 | Resolutions
|
1 February 2000 | Registered office changed on 01/02/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
1 February 2000 | Company name changed rosejet LTD\certificate issued on 02/02/00 (2 pages) |
1 February 2000 | Company name changed rosejet LTD\certificate issued on 02/02/00 (2 pages) |
20 October 1999 | Incorporation (14 pages) |