Frith Hill
Great Missenden
HP16 9QE
Director Name | David Simmons |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 July 2007) |
Role | Consultant |
Correspondence Address | 2 Regents Place London SE3 0LX |
Secretary Name | David Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 July 2007) |
Role | Consultant |
Correspondence Address | 2 Regents Place London SE3 0LX |
Director Name | Mr David Anthony Holden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Gussage St Michael Wimborne Dorset BH21 5JE |
Director Name | Mr John Robert Watson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebridge House Fittleworth Road Wisborough Green Billingshurst West Sussex RH14 0HD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £91,311 |
Gross Profit | £91,311 |
Net Worth | -£568,266 |
Cash | £60,166 |
Current Liabilities | £675,269 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2006 | Notice of completion of voluntary arrangement (4 pages) |
13 March 2006 | Supervisors report (5 pages) |
1 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2006 (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
19 May 2005 | Supervisors report ended 11/2/05 (6 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
11 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2005 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Ad 30/06/02--------- £ si 50000@1 (2 pages) |
23 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 February 2005 | £ nc 1000/50000 30/06/02 (1 page) |
5 January 2005 | Return made up to 08/07/04; full list of members (6 pages) |
14 October 2004 | Director resigned (1 page) |
4 March 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
1 November 2003 | Return made up to 14/08/03; full list of members (8 pages) |
13 August 2003 | Director resigned (1 page) |
12 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: flint barn court church street old amersham buckinghamshire HP7 0DB (1 page) |
15 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | New secretary appointed;new director appointed (1 page) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | New director appointed (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |