Alstonefield
Ashbourne
Derbyshire
DE6 2GE
Secretary Name | Robert Ian Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(3 years, 7 months after company formation) |
Appointment Duration | 20 years |
Role | Designer |
Correspondence Address | Top Of Hope Farm Alstonefield Ashbourne Derbyshire DE6 2GE |
Director Name | Jean Andre Villamizar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Interface Design Consultant |
Correspondence Address | 153 Chesterton Road London Greater London W10 6ET |
Secretary Name | Jean Andre Villamizar |
---|---|
Nationality | Venezuelan |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Interface Design Consultant |
Correspondence Address | 29 Cambray Road London Greater London SW12 0DX |
Secretary Name | Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 14 Ridge Avenue Winchmore Hill London N21 2AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor 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 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2006 | Dissolved (1 page) |
---|---|
18 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 20-26 cursitor street london EC4A 1HY (1 page) |
6 April 2005 | Statement of affairs (8 pages) |
30 March 2005 | Appointment of a voluntary liquidator (1 page) |
30 March 2005 | Resolutions
|
16 March 2005 | Registered office changed on 16/03/05 from: 1 oakwood parade london N14 4HY (1 page) |
13 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
17 August 2004 | Director resigned (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: c/o the accounts bureau LIMITED 1 heathcock court 415 the strand london WC2R 0NT (1 page) |
15 April 2004 | Secretary resigned (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 October 2002 | Rescinding 882 iss 25/09/02 (2 pages) |
14 October 2002 | Ad 25/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: floor 2 11 chapel place rivington street london EC2A 3DQ (1 page) |
11 October 2001 | Return made up to 04/09/01; full list of members (5 pages) |
1 October 2001 | Resolutions
|
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 August 2001 | Ad 04/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 13 saint john street ashbourne derbyshire DE6 1GP (1 page) |
19 February 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |