High Cross
Aldenham
Hertfordshire
WD25 8BN
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Miss Joanne Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brancaster Drive Mill Hill London NW7 2SJ |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Director Name | Mr Michael Wallace Burt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cold Harbour Poplar London E14 9NS |
Director Name | Sir Peter Alexander Burt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2009) |
Role | Banker |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Mark Derek Davies |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2009) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bouverie Avenue Swindon Wiltshire SN3 1PZ |
Director Name | Miss Joanne Dempsey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brancaster Drive Mill Hill London NW7 2SJ |
Director Name | Paul Rose |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 April 2009) |
Role | Managing Director Enterprise F |
Correspondence Address | 51 Lord Avenue Clayhall Ilford Essex IG5 0HN |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,337,154 |
Gross Profit | £5,588,877 |
Net Worth | -£4,394,085 |
Cash | £1,242,721 |
Current Liabilities | £631,344 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
17 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2011 | Final Gazette dissolved following liquidation (1 page) |
29 November 2010 | Administrator's progress report to 4 November 2010 (14 pages) |
29 November 2010 | Administrator's progress report to 4 November 2010 (14 pages) |
29 November 2010 | Administrator's progress report to 4 November 2010 (14 pages) |
17 November 2010 | Notice of move from Administration to Dissolution (14 pages) |
17 November 2010 | Notice of move from Administration to Dissolution on 10 November 2010 (14 pages) |
30 June 2010 | Administrator's progress report to 26 May 2010 (14 pages) |
30 June 2010 | Administrator's progress report to 26 May 2010 (14 pages) |
22 January 2010 | Statement of affairs with form 2.14B (8 pages) |
22 January 2010 | Statement of affairs with form 2.14B (8 pages) |
22 January 2010 | Statement of administrator's proposal (41 pages) |
22 January 2010 | Statement of administrator's proposal (41 pages) |
22 December 2009 | Termination of appointment of Joanne Dempsey as a director (1 page) |
22 December 2009 | Termination of appointment of Michael Clapper as a director (1 page) |
22 December 2009 | Termination of appointment of Mark Davies as a director (1 page) |
22 December 2009 | Termination of appointment of Mark Davies as a director (1 page) |
22 December 2009 | Termination of appointment of Michael Burt as a director (1 page) |
22 December 2009 | Termination of appointment of Joanne Dempsey as a secretary (1 page) |
22 December 2009 | Termination of appointment of Joanne Dempsey as a director (1 page) |
22 December 2009 | Termination of appointment of Michael Clapper as a director (1 page) |
22 December 2009 | Termination of appointment of Joanne Dempsey as a secretary (1 page) |
22 December 2009 | Termination of appointment of Michael Burt as a director (1 page) |
3 December 2009 | Termination of appointment of Michael Burt as a director (1 page) |
3 December 2009 | Registered office address changed from 25 Harley Street London W1G 9BR on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 25 Harley Street London W1G 9BR on 3 December 2009 (2 pages) |
3 December 2009 | Termination of appointment of Peter Burt as a director (1 page) |
3 December 2009 | Appointment of an administrator (1 page) |
3 December 2009 | Appointment of an administrator (1 page) |
3 December 2009 | Termination of appointment of Michael Burt as a director (1 page) |
3 December 2009 | Termination of appointment of Peter Burt as a director (1 page) |
3 December 2009 | Registered office address changed from 25 Harley Street London W1G 9BR on 3 December 2009 (2 pages) |
19 October 2009 | Annual return made up to 31 January 2009 with a full list of shareholders (19 pages) |
19 October 2009 | Annual return made up to 31 January 2009 with a full list of shareholders (19 pages) |
18 September 2009 | Appointment terminated director paul rose (1 page) |
18 September 2009 | Appointment Terminated Director paul rose (1 page) |
14 September 2009 | Capitals not rolled up (2 pages) |
14 September 2009 | Capitals not rolled up (2 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
16 February 2009 | Return made up to 31/01/09; full list of members (13 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (13 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 June 2008 | Ad 28/04/08\gbp si [email protected]=11.69\gbp ic 2423.11/2434.8\ (2 pages) |
3 June 2008 | Particulars of contract relating to shares (2 pages) |
3 June 2008 | Particulars of contract relating to shares (2 pages) |
3 June 2008 | Ad 28/04/08 gbp si [email protected]=11.69 gbp ic 2423.11/2434.8 (2 pages) |
15 April 2008 | Return made up to 31/01/08; full list of members (13 pages) |
15 April 2008 | Return made up to 31/01/08; full list of members (13 pages) |
11 April 2008 | Director's change of particulars / peter burt / 02/01/2008 (1 page) |
11 April 2008 | Director's Change of Particulars / peter burt / 02/01/2008 / HouseName/Number was: , now: shell centre; Street was: auldhame, now: york road; Post Town was: north berwick, now: london; Region was: east lothian, now: ; Post Code was: EH39 5PW, now: SE1 7NA; Secure Officer was: false, now: true (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Ad 17/04/07-17/04/07 £ si [email protected]=2422 £ ic 1/2423 (7 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Ad 17/04/07-17/04/07 £ si [email protected]=2422 £ ic 1/2423 (7 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Conso 17/04/07 (1 page) |
15 May 2007 | Conso 17/04/07 (1 page) |
28 April 2007 | Particulars of mortgage/charge (8 pages) |
28 April 2007 | Particulars of mortgage/charge (8 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2007 | £ nc 1000/10000 15/01/07 (1 page) |
12 February 2007 | S-div 15/01/07 (1 page) |
12 February 2007 | S-div 15/01/07 (1 page) |
12 February 2007 | £ nc 1000/10000 15/01/07 (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
31 January 2006 | Incorporation (12 pages) |
31 January 2006 | Incorporation (12 pages) |