Hope
Rd1 7081
Nelson
New Zealand
Director Name | Keith Gould |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 125 Haycock Road Hope Rd1, 7081 Nelson New Zealand |
Secretary Name | Keith Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 125 Haycock Road Hope Rd1, 7081 Nelson New Zealand |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2009 | Application for striking-off (1 page) |
15 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
13 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 May 2008 | Director and secretary's change of particulars / keith gould / 11/02/2008 (1 page) |
12 May 2008 | Director's change of particulars / barbara gould / 11/02/2008 (2 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Return made up to 26/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
10 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members
|
18 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members
|
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 April 2002 | Return made up to 26/03/02; full list of members
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: suite 27083 72 new bond street london W1S 1RR (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Incorporation (31 pages) |