Chorleywood
Rickmansworth
Hertfordshire
WD3 5HB
Director Name | Egil Lassen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 12 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 August 2006) |
Role | Lawyer |
Correspondence Address | Harald Skjoldsvei 48 Bergen 5858 Foreign |
Secretary Name | Mr Richard Frank Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 August 2006) |
Role | Goldsmith |
Country of Residence | England |
Correspondence Address | Blyth House Shepherds Lane Chorleywood Rickmansworth Hertfordshire WD3 5HB |
Director Name | Unni Parsons |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 16 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 August 2006) |
Role | Translator |
Correspondence Address | Blyth House Shepherds Lane Chorleywood Rickmansworth Hertfordshire WD3 5HB |
Secretary Name | Unni Parsons |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Blyth House Shepherds Lane Chorleywood Rickmansworth Hertfordshire WD3 5HB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£1,480 |
Net Worth | -£16,555 |
Cash | £148 |
Current Liabilities | £9,250 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2006 | Application for striking-off (1 page) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
8 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
19 August 2002 | Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (15 pages) |