Farnham Road Farnham
Bishops Stortford
Hertfordshire
CM23 1HR
Secretary Name | Malcolm Edward Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 November 2002) |
Role | Managing Director |
Correspondence Address | Globe Farmhouse Farnham Road Farnham Bishops Stortford Hertfordshire CM23 1HR |
Director Name | Neel Shah |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2002) |
Role | Technical Director |
Correspondence Address | 4 Taunton Avenue Hounslow TW3 4AF |
Director Name | Paresh Shah |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2001) |
Role | Certified Accountant |
Correspondence Address | 4 St. Marys View Harrow Middlesex HA3 8ED |
Director Name | John James Ruth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2001) |
Role | Marketing Director |
Correspondence Address | 64 Eastwick Crescent Maple Cross Rickmansworth Hertfordshire WD3 8YJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Regency Chambers Alpine House, Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (1 page) |
31 May 2002 | Director resigned (1 page) |
5 April 2002 | Re-registration of Memorandum and Articles (17 pages) |
5 April 2002 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Application for reregistration from PLC to private (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 09/03/01; full list of members
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: suite 24943 72 new bond street london W1Y 9DD (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (18 pages) |