London
W1N 1FF
Secretary Name | Sheila Wong Chong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 September 2005) |
Role | Surveyor |
Correspondence Address | 15 Beaumont Street London W1N 1FF |
Director Name | Ian Rutherglen Beith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 September 2005) |
Role | Property Consultant |
Correspondence Address | 2 Hayes Way Beckenham Kent BR3 6RL |
Director Name | Mr Christopher John Howe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 September 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 78 High Street Ingatestone Essex CM4 9DW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | C/O Baker Tilly Marlborough House Victoria Road South Chelmsford CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £33,625 |
Cash | £91,180 |
Current Liabilities | £58,855 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2005 | Application for striking-off (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Director's particulars changed (1 page) |
2 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 December 2001 | Ad 11/04/00--------- £ si 1499@1 (2 pages) |
4 December 2001 | Location of register of members (1 page) |
4 December 2001 | Notice of assignment of name or new name to shares (2 pages) |
29 November 2001 | Nc inc already adjusted 11/04/00 (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 4 london wall buildings bloomfield street london EC2M 5UQ (1 page) |
29 November 2001 | Return made up to 20/03/01; full list of members (7 pages) |
29 November 2001 | Resolutions
|
26 October 2001 | Registered office changed on 26/10/01 from: c/o baker tilly marlborough house, victoria road south chelmsford essex CM1 1LN (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (4 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Company name changed law 2121 LIMITED\certificate issued on 14/04/00 (2 pages) |
20 March 2000 | Incorporation (30 pages) |