Elstree
Hertfordshire
WD6 3JY
Secretary Name | Marc Diamond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Nicholas Road Elstree Hertfordshire WD6 3JY |
Director Name | Mr Graham Lyon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 April 2006) |
Role | Financial Controller |
Correspondence Address | 24 Lechmere Avenue Chigwell Essex IG7 5ET |
Director Name | Sean Crew |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Vicarage Drive Beckenham Kent BR3 1JW |
Director Name | David Frank Berman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 30 June 2002) |
Role | Recruitment Consultant |
Correspondence Address | 3 Cedar Court The Drive London N3 1AE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 64-72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2005 | Application for striking-off (1 page) |
25 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
24 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 76 new cavendish street london W1G 9TB (1 page) |
23 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
23 May 2001 | Ad 08/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |