Camp Lane
Ludlow
Shropshire
SY8 1EQ
Wales
Director Name | David Alistair John Norrie |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Bend New Barn Lane Newdigate Dorking Surrey RH5 5DS |
Secretary Name | David Alistair John Norrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Bend New Barn Lane Newdigate Dorking Surrey RH5 5DS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £142,296 |
Cash | £45,249 |
Current Liabilities | £1,751 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2007 | Dissolved (1 page) |
---|---|
24 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Appointment of a voluntary liquidator (1 page) |
21 February 2006 | Statement of affairs (6 pages) |
21 February 2006 | Resolutions
|
3 February 2006 | Registered office changed on 03/02/06 from: 7 harley street london W1G 6JE (1 page) |
5 December 2005 | Return made up to 30/10/05; full list of members (9 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
5 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
24 March 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
30 January 2003 | Ad 14/01/03-20/01/03 £ si 6999@1=6999 £ ic 13001/20000 (3 pages) |
30 January 2003 | Ad 20/01/03-20/01/03 £ si 13000@1=13000 £ ic 1/13001 (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 280 grays inn road london WC1X 8EB (1 page) |