The Square Horningsea
Cambridge
Cambridgeshire
CB5 9JJ
Director Name | Mrs Pauline Mary Hellowell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Square Horningsea Cambridge Cambs CB5 9JJ |
Secretary Name | Mrs Pauline Mary Hellowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Square Horningsea Cambridge Cambs CB5 9JJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,645 |
Cash | £778 |
Current Liabilities | £6,133 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2007 | Dissolved (1 page) |
---|---|
25 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 January 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Statement of affairs (5 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: paul anthony house 724 holloway road london N19 3JD (1 page) |
28 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
8 January 2002 | Return made up to 09/02/01; full list of members
|
8 January 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2000 | Company name changed eurotech outsource LIMITED\certificate issued on 28/09/00 (2 pages) |
27 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
3 May 2000 | Particulars of mortgage/charge (5 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |