Norwich
Norfolk
NR2 3EE
Director Name | Neil Steward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 September 2008) |
Role | Accountant |
Correspondence Address | 22 Cecil Road Norwich Norfolk NR1 2PJ |
Director Name | John Whithead |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 September 2008) |
Role | Accountant |
Correspondence Address | 64 Highland Crescent Crown Park, Trowse Norwich Norfolk NR12 8GA |
Secretary Name | Charles Boswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 September 2008) |
Role | Company Director |
Correspondence Address | 56 Regent Avenue Harrogate North Yorkshire HG1 4BD |
Director Name | Gilles Andre Cochez |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 July 2003) |
Role | Music |
Correspondence Address | Flat A1 81 Vartry Road London N15 6QD |
Secretary Name | Isabelle Madeleine Cochez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | Flat A1 81 Vartry Road London N15 6QD |
Director Name | Trinca Jerome |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 109a Wightman Road London N4 1RJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Kenetic Business Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £2,608,760 |
Net Worth | £1,416,919 |
Cash | £2,220 |
Current Liabilities | £1,552,503 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
24 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2008 | Completion of winding up (1 page) |
17 October 2007 | Order of court to wind up (1 page) |
25 April 2006 | Amended accounts made up to 31 October 2005 (19 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New secretary appointed (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
28 October 2004 | Return made up to 28/10/04; full list of members (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: flat A1 81, vartry road london N15 6QD (1 page) |
27 March 2003 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |