March
Cambridgeshire
PE14 8DS
Director Name | Mark Duval Richards |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 286 Creek Road March Cambridgeshire PE15 8SD |
Secretary Name | Carole Goodall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 May 2008) |
Role | Administration |
Correspondence Address | 55 Ladys Drove Emneth Wisbech Cambridgeshire PE14 8DF |
Secretary Name | Lynn Margaret Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Fridaybridge Road Elm Wisbech Cambridgeshire PE14 0AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,814 |
Cash | £2,917 |
Current Liabilities | £96,664 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Statement of affairs (9 pages) |
5 May 2005 | Appointment of a voluntary liquidator (1 page) |
5 May 2005 | Resolutions
|
22 April 2005 | Registered office changed on 22/04/05 from: 1 school lane wisbech cambridgeshire PE13 1AW (1 page) |
31 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
24 February 2005 | Secretary resigned (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 165 fridaybridge road, elm wisbech cambridgeshire PE14 0AU (1 page) |
30 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
15 August 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
25 June 2002 | Incorporation (17 pages) |
25 June 2002 | Secretary resigned (1 page) |