Edgware
Middlesex
HA8 8RN
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 November 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 November 2003) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 2000) |
Role | Manager |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,741 |
Cash | £216 |
Current Liabilities | £4,332 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2003 | Application for striking-off (1 page) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
16 January 2001 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
15 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |