Clifton
Bedfordshire
SG17 5EQ
Director Name | Mr Stewart Andrew Hogg |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hall Farm Barns Slapton Lane Northall Buckinghamshire LU6 2HG |
Director Name | Alan Landesberg |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Jennings Way Arkley Hertfordshire EN5 4EQ |
Director Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland Rowley Green Road Arkley Hertfordshire EN5 3HJ |
Secretary Name | Mr Stewart Andrew Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hall Farm Barns Slapton Lane Northall Buckinghamshire LU6 2HG |
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£45,662 |
Cash | £11,465 |
Current Liabilities | £57,227 |
Latest Accounts | 19 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 19 June |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2005 | Application for striking-off (1 page) |
30 March 2005 | Total exemption small company accounts made up to 19 June 2004 (3 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 19 June 2003 (3 pages) |
28 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 19 June 2002 (4 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
27 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 19 June 2001 (3 pages) |
22 May 2001 | Accounting reference date extended from 31/12/00 to 19/06/01 (1 page) |
22 February 2001 | Particulars of mortgage/charge (4 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 8 lion street ipswich suffolk IP1 1DQ (1 page) |
8 February 2000 | Particulars of mortgage/charge (4 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
22 December 1999 | Director resigned (1 page) |
20 December 1999 | Incorporation (10 pages) |