Sycamore Road
Amersham
Buckinghamshire
HP6 6BB
Secretary Name | Mrs Patricia Margaret Anne Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gaisford House Sycamore Road Amersham Buckinghamshire HP6 6BB |
Director Name | Jane Kelly |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farm Close Wallington Surrey SM6 9PF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,795 |
Cash | £11,749 |
Current Liabilities | £69,040 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Appointment of a voluntary liquidator (1 page) |
24 June 2004 | Statement of affairs (7 pages) |
24 June 2004 | Resolutions
|
7 June 2004 | Registered office changed on 07/06/04 from: 1ST floor culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page) |
5 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
11 September 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
7 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 August 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
30 June 2000 | Director resigned (1 page) |
21 March 2000 | Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
27 January 2000 | Incorporation (15 pages) |