Commerce Square
Nottingham
Nottinghamshire
NG1 1HS
Secretary Name | Betty Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 6 Back Lane Cossington Leicestershire LE7 4UQ |
Director Name | Mr Charles David Bloom |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 School Lane Bushey Watford Hertfordshire WD23 1BR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mr Charles David Bloom |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 School Lane Bushey Watford Hertfordshire WD23 1BR |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Heightside Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 2003) |
Correspondence Address | 13-14 Dean Street Soho London W1D 3RS |
Registered Address | Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £993,358 |
Gross Profit | £318,448 |
Net Worth | -£111,144 |
Cash | £1,666 |
Current Liabilities | £401,689 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2005 | Liquidators statement of receipts and payments (7 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Statement of affairs (6 pages) |
4 June 2004 | Appointment of a voluntary liquidator (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
2 March 2004 | Return made up to 26/01/04; full list of members
|
5 February 2004 | New secretary appointed (2 pages) |
15 April 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
17 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 13 university road leicester LE1 7RA (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 July 2001 | Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: richard awkright house 25 woolpack lane nottingham nottinghamshire NG1 1PL (1 page) |
10 December 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
1 February 2000 | Ad 26/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
26 January 2000 | Incorporation (9 pages) |