Buckhurst Hill
Essex
IG9 5QQ
Director Name | Steven Kitsberg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 January 2009) |
Role | Company Director |
Correspondence Address | 146a Tomswood Hill Hainault Ilford Essex IG6 2QP |
Director Name | Mark Barclay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | Flat 2 102 Haverstock Hill London NW3 2BD |
Director Name | Matthew Charles Ritson Bright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 16 Ormonde Rise Buckhurst Hill Essex IG9 5QQ |
Director Name | Michael Jewitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 24 Hartington Grove Cambridge Cambridgeshire CB1 4UE |
Director Name | Steven Kitsberg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month after company formation) |
Appointment Duration | 2 years (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 146a Tomswood Hill Hainault Ilford Essex IG6 2QP |
Secretary Name | Steven Kitsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month after company formation) |
Appointment Duration | 10 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 146a Tomswood Hill Hainault Ilford Essex IG6 2QP |
Director Name | Robert Husband |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2002) |
Role | Accountant |
Correspondence Address | 125 Chessfield Park Amersham Buckinghamshire HP6 6RX |
Director Name | Mr Michael Benjamin Kraftman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Sheldon Avenue London N6 4NH |
Secretary Name | Mark Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | Flat 2 102 Haverstock Hill London NW3 2BD |
Director Name | Mr Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stamford Road London N1 4JP |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | Thornton Rones Llp First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,294,035 |
Gross Profit | £301,538 |
Net Worth | £482 |
Cash | £9,201 |
Current Liabilities | £148,756 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
28 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 January 2008 | Appointment of a voluntary liquidator (1 page) |
2 January 2008 | Statement of affairs (6 pages) |
2 January 2008 | Resolutions
|
29 November 2007 | Registered office changed on 29/11/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
5 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
12 December 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | Return made up to 23/02/06; full list of members (4 pages) |
23 February 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 May 2005 (16 pages) |
16 March 2005 | Return made up to 23/02/05; full list of members (4 pages) |
24 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
1 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
12 November 2003 | Full accounts made up to 31 May 2003 (17 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
13 December 2002 | Full accounts made up to 31 May 2002 (15 pages) |
16 September 2002 | Full accounts made up to 31 May 2001 (15 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 179 great portland street london W1N 6LS (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 23/02/02; full list of members (9 pages) |
14 March 2002 | New director appointed (3 pages) |
11 April 2001 | Return made up to 23/02/01; full list of members (8 pages) |
10 April 2001 | Resolutions
|
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
11 July 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
1 June 2000 | Prospectus (45 pages) |
25 May 2000 | New director appointed (2 pages) |
22 May 2000 | Memorandum and Articles of Association (37 pages) |
18 May 2000 | Ad 05/04/00--------- £ si [email protected]=76705 £ ic 26577/103282 (2 pages) |
18 May 2000 | Statement of affairs (6 pages) |
15 May 2000 | Re-registration of Memorandum and Articles (22 pages) |
15 May 2000 | Declaration on reregistration from private to PLC (1 page) |
15 May 2000 | Auditor's statement (1 page) |
15 May 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 May 2000 | Auditor's report (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Balance Sheet (2 pages) |
15 May 2000 | Application for reregistration from private to PLC (1 page) |
18 April 2000 | Ad 07/04/00--------- £ si [email protected]=25810 £ ic 767/26577 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Div 03/04/00 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | £ nc 1000/1000000 03/04/00 (1 page) |
14 April 2000 | Ad 03/04/00--------- £ si [email protected]=766 £ ic 1/767 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
23 February 2000 | Incorporation (21 pages) |