Sawston
Cambridge
CB2 4SY
Secretary Name | G Bart Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 July 2005) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Bruce Graeme Cunningham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2001) |
Role | Administrator |
Correspondence Address | Suite 503/504 88 Kingsway London WC2B 6AA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 15 Southampton Place Holburn London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,227 |
Cash | £12,933 |
Current Liabilities | £54,801 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | Strike-off action suspended (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 November 2002 | Director's particulars changed (1 page) |
24 May 2002 | Return made up to 21/03/02; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: suite 503-504 88 kingsway london WC2B 6AA (1 page) |
17 August 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 152-160 city road london EC1V 2NX (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 March 2000 | Incorporation (8 pages) |