Ruislip
Middlesex
HA4 7TG
Director Name | Neville Harriett |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 2 Bold Street Hulme Manchester Lancashire M15 5QH |
Director Name | Mark Adrian Paul Cashin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Nursing Home Operator |
Correspondence Address | Rectory Cottage Morton Alfreton Derbyshire DE55 6GU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | £52,218 |
Cash | £55,451 |
Current Liabilities | £5,918 |
Latest Accounts | 30 June 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2002 | Application for striking-off (1 page) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 July 2000 | Return made up to 02/07/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 March 2000 | New director appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
20 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
21 June 1999 | Nc inc already adjusted 09/06/99 (1 page) |
21 June 1999 | Resolutions
|
30 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 August 1998 | Return made up to 02/07/98; full list of members (6 pages) |
24 July 1997 | New director appointed (2 pages) |