Houghton Regis
Dunstable
Bedfordshire
LU5 5HX
Director Name | Mr Colum Patrick Carr |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Aircraft Engineering |
Country of Residence | England |
Correspondence Address | The Mill Dalham Newmarket Suffolk CB8 8TQ |
Secretary Name | Heather Cannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 May 2008) |
Role | Secretary |
Correspondence Address | 59 Clarkes Way Houghton Regis Bedfordshire LU5 5HX |
Director Name | Bharat Babber |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | 94 Midland Road Luton Bedfordshire LU2 0BL |
Secretary Name | Mr Colum Patrick Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Aircraft Engineering |
Country of Residence | England |
Correspondence Address | The Mill Dalham Newmarket Suffolk CB8 8TQ |
Secretary Name | Madhusudan Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Midland Road Luton Bedfordshire LU2 0BL |
Registered Address | Smith & Williamson Limited Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £605 |
Cash | £3,212 |
Current Liabilities | £5,069 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
22 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Resignation of a liquidator (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 117 exeter road harrow middlesex HA2 9PQ (1 page) |
21 August 2003 | Appointment of a voluntary liquidator (1 page) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Resignation of a liquidator (1 page) |
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
10 July 2002 | Statement of affairs (9 pages) |
10 July 2002 | Appointment of a voluntary liquidator (1 page) |
10 July 2002 | Resolutions
|
20 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 94 midland road luton bedfordshire LU2 0BL (1 page) |
5 April 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |