Mayfare Croxley Green
Rickmansworth
WD3 3DJ
Secretary Name | Mr Raymond Albert King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Cavendish Court Mayfare Croxley Green Rickmansworth WD3 3DJ |
Director Name | Mr Andrew Gordon Brown |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 October 2009) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Throes Cottage Throes Corner Stebbing Essex CM6 3AF |
Director Name | Robert John Rees |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 October 2009) |
Role | Telecoms |
Correspondence Address | 6b Stamford Road London N1 4JS |
Director Name | Mr Melvyn Frederick Quiller |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Chads Chapel Lane West Bergholt Colchester Essex CO6 3EF |
Director Name | Mr Andrew Mark Whitney |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hazlitt Mews London W14 0JZ |
Secretary Name | Surplan Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2005(5 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 October 2009) |
Correspondence Address | 7 Cavendish Court Croxley Green Hertfordshire WD3 3DJ |
Director Name | Mr Melvyn Frederick Quiller |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Chads Chapel Lane West Bergholt Colchester Essex CO6 3EF |
Director Name | Allan Hutcheson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2007) |
Role | Telecoms |
Correspondence Address | 45 Coppice Avenue Lower Willingdon East Sussex BN20 9QJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£206,302 |
Cash | £68,285 |
Current Liabilities | £274,587 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2009 | Administrator's progress report to 15 July 2009 (24 pages) |
21 July 2009 | Notice of move from Administration to Dissolution (24 pages) |
27 February 2009 | Administrator's progress report to 22 January 2009 (24 pages) |
26 September 2008 | Statement of affairs with form 2.14B (6 pages) |
19 September 2008 | Statement of administrator's proposal (55 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 7 cavendish court croxley green hertfordshire WD3 3DJ (1 page) |
5 August 2008 | Appointment of an administrator (1 page) |
26 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
12 March 2008 | Director appointed andrew mark whitney (2 pages) |
5 February 2008 | New director appointed (1 page) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
24 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
12 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 September 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
6 May 2004 | Ad 13/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
16 March 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 15 saint helens place london EC3A 6DE (1 page) |
26 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
20 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
20 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
14 September 2000 | Div 01/09/00 (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (14 pages) |