Borehamwood
Hertfordshire
WD6 4LW
Secretary Name | Ms Brylyne Chitsunge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 19 Cromwell Road Borehamwood Hertfordshire WD6 4LW |
Director Name | Peter Edward French |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 2004) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Warren Road London E11 2LX |
Director Name | Michael Hone |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | PO Box 376 Marbella Malaga PO Box 3 |
Secretary Name | Peter Edward French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 2004) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Warren Road London E11 2LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 215 Chalk Farm Road Camden Lock London NW1 8AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,242 |
Cash | £5,223 |
Current Liabilities | £8,358 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Return made up to 03/05/04; full list of members (7 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 211 chalk farm road camden lock london NW1 8AF (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 7-9 goldings hill loughton essex IG10 2RW (1 page) |
20 June 2003 | Return made up to 03/05/03; full list of members
|
20 June 2003 | Director resigned (1 page) |
10 January 2003 | £ nc 1/10000 08/11/02 (1 page) |
10 January 2003 | Ad 09/11/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
10 January 2003 | Resolutions
|
26 November 2002 | Registered office changed on 26/11/02 from: clerkenwell house 67 clerkenwell road london EC1R 5DY (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed;new director appointed (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 May 2002 | New director appointed (1 page) |