Troutstream Way, Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director Name | Debra Mary England |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2004) |
Role | Secretary |
Correspondence Address | Lambourne House Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
Director Name | Neil Martin England |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lambourne House Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Harrow Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 1 Peterborough Road Harrow Middlesex HA1 2AX |
Registered Address | 1 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£386,531 |
Cash | £1,573 |
Current Liabilities | £392,404 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2003 | Application for striking-off (1 page) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
23 January 2002 | Return made up to 12/01/02; full list of members (9 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
12 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 August 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
8 February 2001 | Return made up to 12/01/01; full list of members
|
11 October 2000 | Ad 29/04/00--------- £ si 1304@1=1304 £ ic 1/1305 (4 pages) |
13 July 2000 | Particulars of mortgage/charge (5 pages) |
15 June 2000 | Resolutions
|
18 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
12 January 2000 | Incorporation (15 pages) |