Cheshunt
Hertfordshire
EN7 6UW
Secretary Name | Trevor Robert Allum |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Correspondence Address | 7 Cony Close Cheshunt Hertfordshire EN7 6UW |
Director Name | John Ward Molyneux |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Salesman |
Correspondence Address | 11 Weddell Close Old Hall Warrington Cheshire WA5 9YY |
Secretary Name | Richard Kevin Pittack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 Copper Beech Road 1035 High Road London N20 0YH |
Director Name | Mr Nigel David Seifas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2004) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 93 Beechwood Park Road Solihull West Midlands B91 1EU |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
7 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
---|---|
7 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: gable house 239 regents park road finchley london N3 3LF (1 page) |
2 February 2005 | Appointment of a voluntary liquidator (2 pages) |
2 February 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2004 | Appointment of a voluntary liquidator (1 page) |
13 September 2004 | Statement of affairs (7 pages) |
13 September 2004 | Resolutions
|
1 September 2004 | Registered office changed on 01/09/04 from: 210-212 high street epping essex CM16 4AQ (1 page) |
8 June 2004 | Director resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: finance house 311 high road loughton essex IG10 1AH (1 page) |
4 February 2004 | Director resigned (1 page) |
13 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
24 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
4 February 2003 | Return made up to 21/12/02; full list of members
|
15 October 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 235 old marylebone road london NW1 5QT (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
21 December 2001 | Incorporation (16 pages) |