London
SW2 4DG
Director Name | Mr Keith Robert Neill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Mr Keith Robert Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Adam Charles Driscoll |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hartle Lane Belbroughton Stourbridge West Midlands DY9 9TN |
Director Name | Jeremy Peter Canisius Ledlin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Flat 3 91 St Augustines Road London NW1 9RR |
Director Name | Mr Simon Grant Lowry |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26d Mattock Lane London W5 5BH |
Director Name | Philip Andrew Murphy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Primrose House 19 Adelaide Road London NW3 3HH |
Secretary Name | Philip Andrew Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Primrose House 19 Adelaide Road London NW3 3HH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 2a Forest Drive, Theydon Bois Epping Essex CM16 7EY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2008 | Application for striking-off (1 page) |
1 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 109X regents park road london NW1 8UR (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
29 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
10 May 2002 | Director resigned (1 page) |
30 November 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
14 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
7 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2000 | New director appointed (3 pages) |
24 August 2000 | New director appointed (3 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
16 August 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
3 July 2000 | Company name changed remus enterprises LIMITED\certificate issued on 04/07/00 (2 pages) |
15 May 2000 | Incorporation (15 pages) |