Cowley Hill
Borehamwood
Hertfordshire
WD6 5QP
Director Name | Mr Asher Moses |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 27 Princes Park Avenue London NW11 0JR |
Director Name | Leigh Peter Phillips |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Grimsdyke Crescent Barnet Hertfordshire EN5 4AG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Registered Address | 2nd Floor Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,738 |
Cash | £2,874 |
Current Liabilities | £6,644 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (5 pages) |
23 April 2002 | Director's particulars changed (1 page) |
14 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 January 2002 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
24 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Incorporation (21 pages) |