Luton
Bedfordshire
LU1 1TD
Director Name | Stephen Bridgman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 February 2010) |
Role | Panel Beater |
Correspondence Address | 47 West Way Edgware Middlesex HA8 9LA |
Secretary Name | Mauro Mendes Neves |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 30 September 2005(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 February 2010) |
Role | Motor Mechanic |
Correspondence Address | 340 Dallow Road Luton Bedfordshire LU1 1TD |
Director Name | Mr Laurence Steven Jacoby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 9 The Squirrels Pinner Middlesex HA5 3BD |
Secretary Name | Julia Anne Jacoby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 9 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,014 |
Cash | £5,797 |
Current Liabilities | £27,906 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
9 July 2008 | Appointment of a voluntary liquidator (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Appointment of a voluntary liquidator (1 page) |
9 July 2008 | Statement of affairs with form 4.19 (6 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Statement of affairs with form 4.19 (6 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from unit 3 ballards mews high street edgware middlesex HA8 7BZ (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from unit 3 ballards mews high street edgware middlesex HA8 7BZ (1 page) |
25 April 2008 | Compulsory strike-off action has been suspended (1 page) |
25 April 2008 | Compulsory strike-off action has been suspended (1 page) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
8 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
8 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
4 March 2004 | New secretary appointed (1 page) |
4 March 2004 | New secretary appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
6 October 2003 | Incorporation (10 pages) |