Cambridge Road
Fenstanton
Cambridgeshire
PE28 9HY
Secretary Name | Christine Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 September 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Nurseries Cambridge Road Fenstanton Cambridgeshire PE28 9HY |
Director Name | Mr Michael Ian Rose |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Sales & Marketing Executive |
Country of Residence | English |
Correspondence Address | Ivy Nurseries Cambridge Road Fenstanton Cambridgeshire PE28 9HY |
Director Name | Elliot Mark Kahan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 August 2006) |
Role | Sales & Marketing Executive |
Country of Residence | England |
Correspondence Address | 1 Meadway Court Meadway London NW11 6PN |
Secretary Name | Mr Michael Ian Rose |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2007) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | Ivy Nurseries Cambridge Road Fenstanton Cambridgeshire PE28 9HY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Senator House, 2 Graham Road Hendon Central London NW4 3HJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,038 |
Cash | £5,459 |
Current Liabilities | £40,497 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2009 | Application for striking-off (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Return made up to 10/03/07; full list of members (7 pages) |
2 November 2007 | New secretary appointed (3 pages) |
15 October 2007 | Secretary resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |