Barnet
Hertfordshire
EN4 0NU
Director Name | Thomas Francis Dengenis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 January 2003(3 years after company formation) |
Appointment Duration | 5 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Montfort Cottage 72 High Street Kenilworth Coventry CV8 3FH |
Secretary Name | Charles Henry Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 months (closed 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Cottage School Lane, Warmington Banbury Oxfordshire OX17 1DE |
Director Name | Ian Andrew Gardner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 04 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 42 Luttrell Avenue London SW15 6PE |
Director Name | Mr Barry Thomas Shaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Baldham Mill Seend Melksham Wiltshire SN12 6PY |
Secretary Name | Ian Andrew Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 04 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 42 Luttrell Avenue London SW15 6PE |
Secretary Name | Charles Henry Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Cottage School Lane, Warmington Banbury Oxfordshire OX17 1DE |
Director Name | David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 St Magaret's Road Twickenham Middlesex TW1 1NL |
Director Name | Charles Henry Woods |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Cottage School Lane, Warmington Banbury Oxfordshire OX17 1DE |
Director Name | Alastair John Farquarson Mellon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 January 2003) |
Role | Civil Servant |
Correspondence Address | 60 Stockwell Park Crescent London SW9 0DG |
Secretary Name | Mrs Rajal Patni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Broadgates Avenue Barnet Hertfordshire EN4 0NU |
Secretary Name | Michael Roger Pope |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2003(3 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 February 2003) |
Role | Accountant |
Correspondence Address | Flat 5 77 Fordwych Road London NW2 3TL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Maple House 1st Floor 149 Tottenham Court Road London W1T 7NF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Secretary resigned (2 pages) |
8 February 2003 | Director resigned (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
16 January 2003 | Application for striking-off (1 page) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 05/01/02; full list of members
|
26 June 2001 | Director resigned (1 page) |
8 March 2001 | Return made up to 05/01/01; full list of members
|
7 November 2000 | New director appointed (6 pages) |
7 November 2000 | New director appointed (2 pages) |
24 October 2000 | Company name changed asite LIMITED\certificate issued on 24/10/00 (2 pages) |
24 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
26 July 2000 | Company name changed nettsaver LIMITED\certificate issued on 27/07/00 (2 pages) |
12 July 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Resolutions
|
30 March 2000 | Company name changed internettco LIMITED\certificate issued on 31/03/00 (2 pages) |
9 February 2000 | Company name changed onetravel LIMITED\certificate issued on 10/02/00 (2 pages) |
5 January 2000 | Incorporation (13 pages) |