London
NW6 1DY
Director Name | Andrew Barry Price |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(same day as company formation) |
Role | Recruitment |
Correspondence Address | 6 Pinewood Lodge Bushey Heath Bushey Herts WD23 1EQ |
Director Name | Adam George Steward |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 September 2008) |
Role | Company Director |
Correspondence Address | 50 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8TY |
Secretary Name | Tracey Elizabeth Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Secretary Name | Andrew Barry Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Recruitment |
Correspondence Address | 6 Pinewood Lodge Bushey Heath Bushey Herts WD23 1EQ |
Director Name | David Ernest Holland |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | Resedencial El Pinet Sector Mr9 Parcela 24 La Marina Alicante 03194 |
Director Name | David John Bowles |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebrooke House Scothern Lane Sudbrooke Lincs LN6 2QJ |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
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 |
6 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
23 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
23 May 2006 | Administrator's progress report (27 pages) |
9 December 2005 | Statement of administrator's proposal (140 pages) |
8 November 2005 | Statement of affairs (30 pages) |
25 October 2005 | Director resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: elisnore house 43 buckingham street aylesbury buckinghamshire HP20 2NQ (1 page) |
3 October 2005 | Appointment of an administrator (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
4 July 2005 | Particulars of mortgage/charge (6 pages) |
10 May 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
1 December 2004 | Particulars of mortgage/charge (9 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | Nc inc already adjusted 26/03/04 (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Ad 26/03/04--------- £ si 4804@1=4804 £ ic 200/5004 (2 pages) |
26 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: goldwins chartered accountants 75A maygrove road london NW6 2EG (1 page) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 October 2003 | Resolutions
|
21 October 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Resolutions
|
20 December 2002 | Return made up to 11/12/02; full list of members
|
28 September 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
11 December 2001 | Incorporation (15 pages) |