Duxford
Cambridgeshire
CB2 4SJ
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies New Barn Kent DA3 7HU |
Secretary Name | Argenta Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
13 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
6 March 2008 | Court order insolvency:replacement of liquidator (10 pages) |
20 July 2007 | Declaration of solvency (3 pages) |
15 July 2007 | Registered office changed on 15/07/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
10 July 2007 | Appointment of a voluntary liquidator (1 page) |
10 July 2007 | Resolutions
|
10 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 July 2006 | Application for reregistration from PLC to private (2 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 December 2003 | Director's particulars changed (1 page) |
11 November 2003 | Return made up to 02/10/03; full list of members
|
5 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page) |
28 January 2003 | Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page) |
27 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 October 2002 | Certificate of authorisation to commence business and borrow (1 page) |