Luton
LU4 9PZ
Director Name | James Sherjan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2000(same day as company formation) |
Role | Marketing |
Correspondence Address | White House Farm Hyde Lane, Nash Mills Hemel Hempstead Hertfordshire HP3 8SA |
Secretary Name | James Sherjan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2000(same day as company formation) |
Role | Marketing |
Correspondence Address | White House Farm Hyde Lane, Nash Mills Hemel Hempstead Hertfordshire HP3 8SA |
Director Name | Mr Graham Benfield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Marconi Way St Albans Hertfordshire AL4 0JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,667 |
Gross Profit | £15,820 |
Net Worth | -£48,853 |
Cash | £2 |
Current Liabilities | £56,442 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2005 | Dissolved (1 page) |
---|---|
20 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Resolutions
|
30 January 2004 | Appointment of a voluntary liquidator (1 page) |
30 January 2004 | Statement of affairs (6 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: white house farm hyde lane, nash mills hemel hempstead hertfordshire HP3 8SA (1 page) |
9 June 2003 | Return made up to 10/05/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 June 2001 | Return made up to 10/05/01; full list of members
|
23 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Director resigned (1 page) |
10 November 2000 | Ad 10/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 September 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page) |
18 September 2000 | New director appointed (2 pages) |