Cottenham
Cambridge
CB24 8RX
Director Name | Nathan Andrew Synge |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 128 High Street Cottenham Cambridge Cambridgeshire CB24 8RX |
Secretary Name | Jonathan Kashmir Synge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 128 High Street Cottenham Cambridge CB24 8RX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 3 Galley House Moon Lane Barnet Hertfordshire EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,685 |
Current Liabilities | £8,685 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (1 page) |
27 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 November 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 30 blenheim gardens wembley park middlesex HA9 7NP (1 page) |
15 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
4 December 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 938 high road london N12 9RT (1 page) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 September 2003 | Incorporation (9 pages) |