Borehamwood
Hertfordshire
WD6 1LH
Director Name | Mr Elkan Marshal Miller |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 2005) |
Role | Air Courier |
Country of Residence | United Kingdom |
Correspondence Address | 16 Milland Court Borehamwood Hertfordshire WD6 5RX |
Secretary Name | Mr Elkan Marshal Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week after company formation) |
Appointment Duration | 2 years (resigned 01 November 2004) |
Role | Air Courier |
Country of Residence | United Kingdom |
Correspondence Address | 16 Milland Court Borehamwood Hertfordshire WD6 5RX |
Secretary Name | Marcia Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2005) |
Role | Secretary |
Correspondence Address | 16 Milland Court Borehamwood Hertfordshire WD6 5RX |
Director Name | Leigh Ryan Stevens |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2005) |
Role | Manager |
Correspondence Address | 4 Hollywood Court Borehamwood Hertfordshire WD6 3HU |
Director Name | Lara Miller |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 2 Allandale Hemel Hempstead Hertfordshire HP2 5XZ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Razak Mallery Knyvett House The Causeway Staines Middlesex TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £101,597 |
Gross Profit | £53,953 |
Net Worth | £1,196 |
Cash | £3,521 |
Current Liabilities | £32,466 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | Strike-off action suspended (1 page) |
3 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | Strike-off action suspended (1 page) |
24 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
29 December 2004 | Return made up to 09/10/04; full list of members (8 pages) |
9 November 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
11 February 2004 | Particulars of mortgage/charge (15 pages) |
22 December 2003 | Return made up to 09/10/03; full list of members
|
22 December 2003 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
26 June 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: debnarc house 193 london road staines middlesex TW18 4HR (2 pages) |
6 March 2003 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2002 | New secretary appointed (1 page) |
2 December 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
22 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (12 pages) |