Daytona Beach
Florida
32124
Secretary Name | Valya Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 2585 Taxiway Echo Daytona Beach Florida Fl 32128 United States |
Director Name | Mr Frank Ephraim Herman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1984(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 July 1991) |
Role | Accountant |
Correspondence Address | 20 Monkville Avenue London NW11 0AH |
Director Name | Norah Howard |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1994) |
Role | Secretary |
Correspondence Address | 86 Hadley Road New Barnet Herts EN5 5QR |
Secretary Name | Roger Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Secretary Name | Michael George Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 2 Westmill Road Ware Hertfordshire SG12 0EL |
Secretary Name | Michelle Patricia Dawson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1994(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 May 2006) |
Role | Secretary |
Correspondence Address | Brook House Westland Green Little Hadham Ware Hertfordshire SG11 2AF |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£684 |
Cash | £831 |
Current Liabilities | £1,515 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2008 | Application for striking-off (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 May 2006 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 19/07/05; full list of members (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members
|
23 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
13 August 1996 | Return made up to 19/07/96; no change of members
|
19 September 1995 | Return made up to 19/07/95; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |