Putteridge Park
Luton
Bedfordshire
LU2 8NN
Director Name | Darren Paul Housden |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years |
Role | Recruitment |
Correspondence Address | The Maple 5 Holme Farm Court Putteridge Park Luton Bedfordshire LU2 8NN |
Secretary Name | Joanne Sarah Housden |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years |
Role | Recruitment Specialist |
Correspondence Address | The Maple 5 Holme Farm Court Putteridge Park Luton Bedfordshire LU2 8NN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,172 |
Cash | £29,619 |
Current Liabilities | £275,682 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 April 2007 | Dissolved (1 page) |
---|---|
16 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Statement of affairs (7 pages) |
28 July 2003 | Appointment of a voluntary liquidator (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: littlemead hollingdon leighton buzzard bedfordshire LU7 0DN (1 page) |
18 April 2003 | Return made up to 14/03/02; full list of members (7 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members
|
8 January 2003 | Director's particulars changed (1 page) |
8 October 2002 | Particulars of mortgage/charge (11 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: st johns terrace 21 kingsway bedford bedfordshire MK42 9EZ (1 page) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 July 2001 | Particulars of mortgage/charge (6 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Ad 31/03/00--------- £ si 40@1 (2 pages) |
11 April 2001 | Return made up to 14/03/01; full list of members
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 March 2000 | Director resigned (1 page) |
14 March 2000 | Incorporation (14 pages) |