Grange Gardens
Pinner
Middlesex
HA5 5QB
Director Name | Duncan Charles Luff |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 March 2003) |
Role | Executive Search |
Correspondence Address | 217 Tolcarne Drive Pinner Middlesex HA5 2DN |
Secretary Name | Duncan Charles Luff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 March 2003) |
Role | Executive Search |
Correspondence Address | 217 Tolcarne Drive Pinner Middlesex HA5 2DN |
Director Name | Anthony Carl Freeman |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Transport Administ0r |
Correspondence Address | 304 Broughton Road Banbury Oxfordshire OX16 9QW |
Director Name | Geoffrey Charles Luff |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Surveyor |
Correspondence Address | 5 Hauxton Road Little Shelford Cambridge Cambridgeshire CB2 5HJ |
Secretary Name | Geoffrey Charles Luff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Surveyor |
Correspondence Address | 5 Hauxton Road Little Shelford Cambridge Cambridgeshire CB2 5HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,729 |
Cash | £66,044 |
Current Liabilities | £19,328 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2002 | Strike-off action suspended (1 page) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2001 | Return made up to 06/11/00; full list of members
|
7 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
29 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: northumberland house popes lane ealing london W5 4NG (1 page) |
31 July 1999 | Particulars of mortgage/charge (7 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |