8 Beech Drive
Sawbridgeworth
Hertfordshire
CM21 0AA
Director Name | Mr Christopher John Sykes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(5 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 July 2010) |
Role | Solicitor |
Correspondence Address | 36 Papermill Wharf 50 Narrow Street London E14 8BZ |
Secretary Name | Mr Christopher John Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(5 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 July 2010) |
Role | Solicitor |
Correspondence Address | 36 Papermill Wharf 50 Narrow Street London E14 8BZ |
Director Name | Mr Martin Paul Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | Maple Barn Buckham Hill Uckfield East Sussex TN22 5XZ |
Secretary Name | Claire Louise Courtnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple Barn Buckham Hill Uckfield East Sussex TN22 5XZ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37 |
Cash | £40 |
Current Liabilities | £87,718 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Statement of affairs with form 4.19 (6 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Statement of affairs with form 4.19 (6 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from euro house 1394 high road london N20 9YZ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from euro house 1394 high road london N20 9YZ (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Return made up to 16/10/06; full list of members (7 pages) |
1 December 2006 | Return made up to 16/10/06; full list of members (7 pages) |
22 November 2005 | Return made up to 16/10/05; full list of members
|
22 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
30 December 2004 | Return made up to 16/10/04; full list of members
|
11 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 4TH floor bury house 31 bury street london EC3A 5JJ (1 page) |
11 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 4TH floor bury house 31 bury street london EC3A 5JJ (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 54 leman street london E1 8EY (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 54 leman street london E1 8EY (1 page) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2003 | Director resigned (1 page) |
16 October 2003 | Incorporation (15 pages) |