Gerrards Cross
Buckinghamshire
SL9 7HU
Director Name | Bradley John Alexander |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (closed 08 December 2015) |
Role | Company Director |
Correspondence Address | 16 Broadlands Way New Malden Surrey KT3 6PW |
Director Name | Mr Mark John Roberts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Newlands Road Woodford Green Essex IG8 0RU |
Secretary Name | Mr Mark John Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(3 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 08 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Newlands Road Woodford Green Essex IG8 0RU |
Director Name | Mr John Christopher Leeksma Bailey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Secretary Name | Mr Jonathan Christopher Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Petts Wood Road Petts Wood Orpington Kent BR5 1LF |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Director Name | Didier Georges Simonna Ramsden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2003) |
Role | IT Analyst |
Correspondence Address | 75 Rylands Road Kennington Ashford Kent TN24 9LR |
Director Name | Mr Peter Michael Walsh |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lane End Mill Lane, Birch Colchester CO2 0NH |
Director Name | Mr Michael Peter Sims |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 28 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Wey Road Weybridge Surrey KT13 8HR |
Director Name | Thomas Wittenborg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106a Burghley Road London Nw5 |
Registered Address | 2mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,526,719 |
Gross Profit | -£67,499 |
Net Worth | £670,238 |
Cash | £46,210 |
Current Liabilities | £658,799 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (5 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 27 August 2015 (5 pages) |
8 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (5 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (5 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (5 pages) |
24 November 2014 | Liquidators statement of receipts and payments to 8 November 2014 (5 pages) |
24 November 2014 | Liquidators' statement of receipts and payments to 8 November 2014 (5 pages) |
24 November 2014 | Liquidators statement of receipts and payments to 8 November 2014 (5 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 8 May 2014 (5 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 8 May 2014 (5 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (5 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 8 May 2013 (5 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (5 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (5 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 8 May 2013 (5 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 8 November 2013 (5 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 8 November 2013 (5 pages) |
14 November 2012 | Liquidators statement of receipts and payments to 8 November 2012 (5 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (5 pages) |
14 November 2012 | Liquidators statement of receipts and payments to 8 November 2012 (5 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (5 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 8 May 2012 (5 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 8 May 2012 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 8 November 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 8 November 2011 (5 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 8 May 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 8 May 2011 (5 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 8 May 2011 (5 pages) |
23 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 8 November 2010 (5 pages) |
23 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
14 May 2010 | Liquidators' statement of receipts and payments to 8 May 2010 (5 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 8 May 2010 (5 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 8 May 2010 (5 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 8 November 2009 (5 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 8 November 2009 (5 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 8 November 2009 (5 pages) |
26 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
26 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
26 May 2009 | Liquidators' statement of receipts and payments to 8 May 2009 (5 pages) |
19 November 2008 | Liquidators' statement of receipts and payments to 8 November 2008 (5 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
21 May 2008 | Liquidators' statement of receipts and payments to 8 November 2008 (5 pages) |
21 May 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
21 May 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
24 May 2007 | Statement of affairs (6 pages) |
24 May 2007 | Appointment of a voluntary liquidator (1 page) |
24 May 2007 | Resolutions
|
17 April 2007 | Registered office changed on 17/04/07 from: 4 bedford row london WC1R 4DF (1 page) |
12 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
24 April 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
27 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 June 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
26 April 2005 | Return made up to 06/02/04; full list of members; amend (8 pages) |
21 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 30 September 2003 (17 pages) |
16 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
14 February 2004 | Return made up to 06/02/04; full list of members
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (2 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
21 October 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
10 May 2002 | Ad 03/04/02--------- £ si [email protected]=2950000 £ ic 50000/3000000 (2 pages) |
10 May 2002 | Statement of affairs (7 pages) |
22 April 2002 | Ad 03/04/02--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Auditor's report (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Auditor's statement (1 page) |
15 April 2002 | Application for reregistration from private to PLC (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Re-registration of Memorandum and Articles (28 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Balance Sheet (1 page) |
15 April 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 April 2002 | Declaration on reregistration from private to PLC (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | S-div 15/03/02 (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Nc inc already adjusted 15/03/02 (1 page) |
6 February 2002 | Incorporation (35 pages) |