Brookmans Park
Hertfordshire
AL9 7AG
Secretary Name | MRL Company Secretarial Service Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 22 December 2009) |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Simon John Denton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2001) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 27 Birdham Close Bickley Kent BR1 2HF |
Director Name | Gillian Norah Caine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2005) |
Role | Manager |
Correspondence Address | Flat 1 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Director Name | David Kenneth Griffin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2005) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 19 Peel Road Douglas Isle Of Man IM1 4LS |
Secretary Name | David Kenneth Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2005) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 19 Peel Road Douglas Isle Of Man IM1 4LS |
Director Name | Colin Patrick Pearse |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 2006) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Ridgeway Street Douglas Isle Of Man IM1 1EL |
Secretary Name | Catherine Madeleine Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2007) |
Role | Team Leader |
Correspondence Address | Suite 325 Queen Annes Business Centre 28 Broadway London SW1H 9JX |
Secretary Name | Mr Michael Richard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Genova Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2001) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Secretary Name | International Corporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 2006) |
Correspondence Address | 17 Dartmouth Street St James Park London SW1H 9BL |
Registered Address | Windsor House 103 Whitehall Road Colchester CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£94,096 |
Cash | £1,114 |
Current Liabilities | £95,210 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 January 2009 | Appointment terminated secretary michael payne (1 page) |
15 January 2009 | Secretary appointed mrl company secretarial service LTD (1 page) |
15 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
15 January 2009 | Director's change of particulars / peter daveney / 01/12/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 21/12/06; full list of members (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street st jamess park london SW1H 9BL (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
13 January 2006 | Ad 28/09/05--------- £ si 100@1 (2 pages) |
9 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 1ST floor victory house 99-101 regent street london W1R 8RS (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 21/12/00; full list of members (6 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 4TH floor, palladium house 1-4 argyll street london W1V 1AD (1 page) |
13 June 2000 | New director appointed (2 pages) |
8 June 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
21 December 1999 | New director appointed (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Incorporation (24 pages) |