London
SW6 1LA
Director Name | Nerys Pierce-Hughes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Halford Road London SW6 1LA |
Secretary Name | Nerys Pierce-Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Halford Road London SW6 1LA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,851 |
Cash | £5,794 |
Current Liabilities | £100,010 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 December 2007 | Dissolved (1 page) |
---|---|
7 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Statement of affairs (6 pages) |
28 October 2005 | Appointment of a voluntary liquidator (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 174 new bond street london W1S 4RB (1 page) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 February 2004 | Return made up to 22/12/03; full list of members
|
21 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 75 new bond street london W1S 1RU (1 page) |
21 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Return made up to 22/12/01; full list of members
|
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 38 homer street london W1H 4NH (1 page) |
9 February 2001 | Return made up to 22/12/00; full list of members
|
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New secretary appointed;new director appointed (2 pages) |
23 January 2000 | Ad 06/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
5 January 2000 | Secretary resigned (1 page) |
22 December 1999 | Incorporation (15 pages) |