Bishops Stortford
Hertfordshire
CM23 4HR
Secretary Name | Professional Appointments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2003(12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 October 2004) |
Correspondence Address | 18 Hand Court High Holburn London WC1V 6JF |
Director Name | Mr Robert Timothy Gros |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15, Transenna Works 1 Laycock Street London N1 1SJ |
Secretary Name | Scott Wenzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 25 Bonington House Killick Street Islington London N1 9BD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 14 March 2003) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Registered Address | 18 Hand Court High Holborn London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £171,423 |
Gross Profit | £37,629 |
Net Worth | -£2,275 |
Current Liabilities | £5,345 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2004 | Application for striking-off (1 page) |
1 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 14 bateman street london W1D 3AG (1 page) |
10 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
21 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 14 bateman street london W1D 3AG (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 2ND level 9-13 cursitor street london EC4A 1LL (1 page) |
4 April 2003 | Return made up to 19/03/03; full list of members
|
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 57 poland street 2ND floor london W1F 2NW (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 120 east road london N1 6AA (1 page) |
8 April 2002 | Company name changed kewguide LIMITED\certificate issued on 08/04/02 (2 pages) |