Pound Ridge
New York 10576 2338
Director Name | Mr Frederick Newland Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 August 1999) |
Role | Company Director |
Correspondence Address | 45 Sunnymede Chigwell Row Chigwell Essex IG7 6ES |
Secretary Name | Mr Frederick Newland Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 August 1999) |
Role | Company Director |
Correspondence Address | 45 Sunnymede Chigwell Row Chigwell Essex IG7 6ES |
Director Name | Mr Robert Charles Clothier |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1998) |
Role | Manager |
Correspondence Address | 51 Mayfield Avenue Orpington Kent BR6 0AJ |
Secretary Name | Mr Robert Charles Clothier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1998) |
Role | Manager |
Correspondence Address | 51 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 45 Sunnymede Chigwell Essex IG7 6ES |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: c/o lambert lambeth old gilwyns chiddingstone edenbridge kent TN8 7AA (1 page) |
24 March 1999 | Application for striking-off (1 page) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Ad 11/12/97-31/12/97 £ si [email protected]=48854 £ ic 465216/514070 (2 pages) |
30 December 1997 | Statement of rights attached to allotted shares (4 pages) |
30 December 1997 | Ad 10/10/97-26/11/97 £ si [email protected]=54857 £ ic 410359/465216 (4 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | £ nc 821202/1031828 29/07/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 29/07/97--------- £ si [email protected]=105322 £ ic 305037/410359 (2 pages) |
4 August 1997 | Memorandum and Articles of Association (37 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
29 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 May 1997 | Ad 02/05/97--------- £ si [email protected]=280037 £ ic 25000/305037 (2 pages) |
9 May 1997 | £ nc 50500/610575 02/05/97 (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 May 1996 | Ad 30/04/96--------- £ si [email protected]=24998 £ ic 2/25000 (2 pages) |
15 May 1996 | Company name changed de facto 486 LIMITED\certificate issued on 16/05/96 (2 pages) |
14 May 1996 | Accounting reference date notified as 31/12 (1 page) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 10 snow hill london EC1A 2AL (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Div 30/04/96 (1 page) |
14 May 1996 | Nc inc already adjusted 30/04/96 (1 page) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
15 March 1996 | Incorporation (19 pages) |