Southill
Biggleswade
Bedfordshire
SG18 9JB
Director Name | Mr Henry Hardoon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2002(4 weeks after company formation) |
Appointment Duration | 22 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Connaught Drive London NW11 6BL |
Director Name | Secretary Simon James Dover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Correspondence Address | Biddenham Court 48 Bromham Road Biddenham Bedford Bedfordshire MK40 4AF |
Director Name | Mr Anthony Rutherford Scrase |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arundene Cottage Tisman Common Rudgwick West Sussex RH12 3BT |
Secretary Name | Mrs Patricia Mary Silvester |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Belmont Road Beckenham Kent BR3 4HN |
Director Name | Secretary Simon James Dover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | Biddenham Court 48 Bromham Road Biddenham Bedford Bedfordshire MK40 4AF |
Director Name | Nicholas Meek |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 11 March 2004) |
Role | Salesman |
Correspondence Address | 43 Church Road Westoning Bedfordshire MK45 5LP |
Secretary Name | Secretary Simon James Dover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | Biddenham Court 48 Bromham Road Biddenham Bedford Bedfordshire MK40 4AF |
Director Name | Mr Ivan Sopher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 08 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Uphill Road Mill Hill London NW7 4RA |
Secretary Name | Miss Claire Kathryn Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Role | Financial Controller |
Correspondence Address | 16 Addington Court Horseguards Exeter Devon EX4 4UY |
Director Name | Mr Frank James Andrew Loftus |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2003) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Bramblewood Mill Hill Lane, Brockham Betchworth Surrey RH3 7LR |
Director Name | Mrs Patricia Mary Silvester |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Belmont Road Beckenham Kent BR3 4HN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,644,127 |
Gross Profit | £824,313 |
Net Worth | -£524,526 |
Cash | £9,334 |
Current Liabilities | £1,008,523 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 March 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Administrator's progress report (15 pages) |
9 January 2007 | Administrator's progress report (10 pages) |
29 December 2006 | Notice of move from Administration to Dissolution (12 pages) |
28 June 2006 | Notice of extension of period of Administration (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page) |
6 January 2006 | Administrator's progress report (9 pages) |
24 August 2005 | Statement of affairs (9 pages) |
23 August 2005 | Statement of administrator's proposal (27 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
30 June 2005 | Appointment of an administrator (1 page) |
21 June 2005 | Ad 20/09/04--------- £ si 83000@1 (3 pages) |
9 May 2005 | Ad 01/08/04--------- £ si 65000@1=65000 £ ic 852000/917000 (2 pages) |
9 May 2005 | Return made up to 31/03/05; full list of members (12 pages) |
2 November 2004 | Accounts made up to 31 March 2004 (23 pages) |
16 August 2004 | Director resigned (1 page) |
8 April 2004 | Ad 28/11/03--------- £ si 100000@1 (2 pages) |
8 April 2004 | Rescinding 88(2) 18/11/02 (3 pages) |
8 April 2004 | Amending 88(2) 18/11/02 (3 pages) |
23 March 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 11/03/04; full list of members
|
10 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
9 October 2003 | Director resigned (1 page) |
8 May 2003 | Ad 18/11/02-18/11/02 £ si 193484@1 (3 pages) |
8 May 2003 | Return made up to 05/02/03; full list of members
|
8 May 2003 | Ad 25/01/03-25/01/03 £ si 25000@1 (2 pages) |
25 April 2003 | Rescinding 882 dated 250302 (4 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Statement of affairs (5 pages) |
25 February 2003 | Ad 11/12/02--------- £ si 50000@1=50000 £ ic 863516/913516 (2 pages) |
31 January 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 December 2002 | New director appointed (2 pages) |
4 December 2002 | Ad 31/07/02--------- £ si 5000@1=5000 £ ic 858516/863516 (2 pages) |
29 November 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: hollytree house village road old warden bedfordshire SG18 9HQ (1 page) |
6 June 2002 | Statement of affairs (3 pages) |
6 June 2002 | Ad 25/03/02--------- £ si 345000@1=345000 £ ic 380002/725002 (3 pages) |
6 June 2002 | Ad 08/04/02--------- £ si 133514@1=133514 £ ic 725002/858516 (2 pages) |
7 May 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
7 May 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
5 April 2002 | Certificate of authorisation to commence business and borrow (1 page) |
5 April 2002 | Application to commence business (2 pages) |
4 April 2002 | Ad 25/03/02-01/04/02 £ si 380000@1=380000 £ ic 2/380002 (3 pages) |
27 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 72 wood end road wood end kempston rural bedfordshire MK43 9BD (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
13 February 2002 | Secretary resigned (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
13 February 2002 | Director resigned (2 pages) |