Lilley
Hertfordshire
LU2 8LH
Secretary Name | Mr Christopher Deryk Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 October 2005) |
Role | Accountant |
Correspondence Address | 13 Highlands Road Leatherhead Surrey KT22 8NB |
Director Name | Lord Robert Gavron Of Highgate |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The White House 2 Millfield Place London N6 6JP |
Director Name | Barry Gillions |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Chelwood Beacon Chelwood Gate Haywards Heath West Sussex RH17 7LQ |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2004) |
Role | Financial Consultant |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Secretary Name | Barry Gillions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Chelwood Beacon Chelwood Gate Haywards Heath West Sussex RH17 7LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 46 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £5,250,000 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2005 | Application for striking-off (1 page) |
7 January 2005 | Return made up to 13/11/04; full list of members
|
5 October 2004 | Full accounts made up to 30 November 2003 (8 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 129 old church street london SW3 6EB (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 13/11/03; full list of members
|
9 April 2003 | Registered office changed on 09/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 2002 | New director appointed (4 pages) |
17 December 2002 | Director resigned (2 pages) |
17 December 2002 | Secretary resigned (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (3 pages) |