Ashingdon
Essex
SS4 3LA
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 130 Welling High Street Welling DA16 1TJ |
Director Name | Alexander Vincent Kami |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 38 Lucas Gardens Luton Bedfordshire LU3 4BG |
Director Name | Jacqueline Stephanie Kami |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 38 Lucas Gardens Luton Bedfordshire LU3 4BG |
Secretary Name | Paul Michael Anthony Tutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 2002) |
Role | Fin Broker |
Correspondence Address | Findhern Gads Hill Higham Rochester Kent Me3 7n2 |
Director Name | Paul Anthony Derek Tutton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 13 February 2002) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Findhorn Gads Hill Higham Rochester Kent ME3 7NZ |
Secretary Name | Simon James Tutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2002) |
Role | Finance Consultant |
Correspondence Address | 40a Shooters Hill Road Blackheath London SE3 7BG |
Director Name | Paul Anthony Derek Tutton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Findhorn Gads Hill Higham Rochester Kent ME3 7NZ |
Director Name | UKF Directors Limited (Corporation) |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Resolutions
|
23 June 2005 | Statement of affairs (8 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 117 dartford road dartford kent DA1 3EN (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
6 October 2003 | Return made up to 08/08/03; full list of members (6 pages) |
4 August 2003 | New director appointed (2 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
28 February 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: natinwide secretarial sus LTD 130 welling high street welling kent DA16 1TJ (1 page) |
8 October 2002 | Return made up to 08/08/02; full list of members
|
8 September 2002 | New director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: findhorn gads hill higham rochester kent ME3 7NZ (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
21 May 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: findhern gads hill higham rochester kent ME3 7N2 (1 page) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: leaselink findhorn gadshill gravesend road higham rochester kent ME3 7NZ (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |