Sandy Rise, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TR
Secretary Name | Mr Michael Wilding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Lindsey Street Epping Essex CM16 6RF |
Secretary Name | Mr Michael Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Lindsey Street Epping Essex CM16 6RF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(1 month after company formation) |
Appointment Duration | 5 days (resigned 31 October 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | ABC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2001) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Registered Address | 161 Lindsey Street Epping Essex CM16 6RF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Year | 2014 |
---|---|
Net Worth | -£331,307 |
Current Liabilities | £339,612 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Application for striking-off (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 2 duke street london SW1Y 6BJ (1 page) |
14 April 2001 | Secretary resigned (1 page) |
29 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 March 2000 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 February 2000 | Return made up to 21/09/98; full list of members (9 pages) |
3 February 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (7 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 100 new bridge street london EC4V 6JA (1 page) |
28 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
7 April 1998 | Accounts for a small company made up to 31 December 1995 (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
31 March 1998 | New secretary appointed (2 pages) |
4 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1997 | Strike-off action suspended (1 page) |
11 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 October 1995 | Return made up to 21/09/95; full list of members (12 pages) |
29 September 1995 | Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100 (4 pages) |