Brockley Hill
Stanmore
HA7 4LS
Director Name | Stephen Michael Cole |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 30 Uxbridge Road Stanmore Middlesex HA7 3LG |
Director Name | Robin Michael Pesskin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Bushey Cottage 172 High Road Bushey Heath Watford Hertfordshire WD25 7DT |
Secretary Name | Mr Mewan Alwis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 16 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Island Lodge Hillside Road Pinner Hill Middlesex HA5 3YJ |
Director Name | Stephen Richard Lewis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2006) |
Role | Design Consultant |
Correspondence Address | 1 Lyttelton Close London NW3 3SR |
Secretary Name | Stephen Richard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2006) |
Role | Design Consultant |
Correspondence Address | 1 Lyttelton Close London NW3 3SR |
Secretary Name | Ms Diane Elizabeth Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124a Holland Road London W14 8BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | -£659,351 |
Cash | £3,062 |
Current Liabilities | £1,307,916 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 16 January 2017 (overdue) |
---|
13 March 2009 | Order of court to wind up (1 page) |
---|---|
13 March 2009 | Order of court to wind up (1 page) |
27 March 2008 | Appointment terminated secretary diane adams (1 page) |
27 March 2008 | Appointment terminated secretary diane adams (1 page) |
23 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
27 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 January 2003 (9 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 January 2003 (9 pages) |
1 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
20 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 45 fairview way edgware middlesex HA8 8JE (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 45 fairview way edgware middlesex HA8 8JE (1 page) |
20 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 02/01/02; full list of members (7 pages) |
11 March 2002 | Return made up to 02/01/02; full list of members (7 pages) |
8 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: the barn cow lane bushey hertfordshire WD2 3EL (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: the barn cow lane bushey hertfordshire WD2 3EL (1 page) |
8 October 2001 | Ad 16/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 2001 | Ad 16/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
29 January 2001 | Memorandum and Articles of Association (15 pages) |
29 January 2001 | Memorandum and Articles of Association (15 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New director appointed (2 pages) |
25 January 2001 | Resolutions
|
24 January 2001 | Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 January 2001 | Incorporation (20 pages) |
2 January 2001 | Incorporation (20 pages) |