Little Chalfont
Buckinghamshire
HP7 9NQ
Director Name | Alison Train Clark |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 White Lion Road Little Chalfont Buckinghamshire HP7 9NQ |
Secretary Name | Alison Train Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 White Lion Road Little Chalfont Buckinghamshire HP7 9NQ |
Director Name | Gregory Ivor Peter Hill |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Tiffany Gardens East Hunsbury Northamptonshire NN4 0TJ |
Director Name | Vimaua Sait |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | No14 1st Cross Lazar Laydut Bangalore 560005 India |
Secretary Name | Gregory Ivor Peter Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Tiffany Gardens East Hunsbury Northamptonshire NN4 0TJ |
Director Name | Susan Margaret Palmerhill |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2003) |
Role | Research Consultant |
Correspondence Address | 41 Tiffany Gardens Northampton Northamptonshire NN4 0TJ |
Secretary Name | Mrs Jacqueline Ruth Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lauderdale Avenue Northampton Northamptonshire NN4 8RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2012 | Final Gazette dissolved following liquidation (1 page) |
7 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 October 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 January 2011 | Death of a liquidator (1 page) |
18 January 2011 | Death of a liquidator (1 page) |
17 September 2010 | Statement of affairs with form 4.19 (9 pages) |
17 September 2010 | Statement of affairs with form 4.19 (9 pages) |
16 September 2010 | Registered office address changed from 150 White Lion Road Little Chalfont Buckinghamshire HP7 9NQ on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 150 White Lion Road Little Chalfont Buckinghamshire HP7 9NQ on 16 September 2010 (2 pages) |
26 August 2010 | Appointment of a voluntary liquidator (1 page) |
26 August 2010 | Appointment of a voluntary liquidator (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 February 2010 | Director's details changed for Alexander John Clark on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alison Train Clark on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Alison Train Clark on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alexander John Clark on 26 February 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Memorandum and Articles of Association (7 pages) |
2 March 2006 | Memorandum and Articles of Association (7 pages) |
23 February 2006 | Company name changed the it centre (uk) LTD\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
23 February 2006 | Company name changed the it centre (uk) LTD\certificate issued on 23/02/06 (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 29/01/05; full list of members
|
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
8 November 2004 | New secretary appointed;new director appointed (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Registered office changed on 08/11/04 from: 41 tiffany gardens east hunsbury northamptonshire NN4 0TJ (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 41 tiffany gardens east hunsbury northamptonshire NN4 0TJ (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | New secretary appointed;new director appointed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Resolutions
|
23 June 2004 | Return made up to 29/01/04; full list of members (6 pages) |
23 June 2004 | Return made up to 29/01/04; full list of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 29/01/03; full list of members
|
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Return made up to 29/01/03; full list of members (5 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (2 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Return made up to 29/01/02; full list of members (7 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Return made up to 29/01/02; full list of members (7 pages) |
24 December 2001 | Company name changed gv technologies international lt d\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed gv technologies international lt d\certificate issued on 24/12/01 (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 64 commercial road southampton hampshire SO15 1GD (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 64 commercial road southampton hampshire SO15 1GD (1 page) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 64 commercial road southampton SO15 1DG (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 64 commercial road southampton SO15 1DG (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
27 March 2001 | Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
29 January 2001 | Incorporation (12 pages) |
29 January 2001 | Incorporation (12 pages) |