Praed Street
London
W2 1JN
Secretary Name | Hugh Spurling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 July 2009) |
Role | Company Director |
Correspondence Address | 12 Burnham Road High Wycombe Buckinghamshire HP14 4NY |
Director Name | Adrian Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 51 Walde Grave Road Teddington Middlesex TW11 8LA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Karen Alison Hamilton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2003) |
Role | Producer |
Correspondence Address | 27 Steventon Road London W12 0SU |
Director Name | Mr Alan Richard Latham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Secretary Name | Hugh Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 June 2003) |
Role | Business And Legal Affairs |
Correspondence Address | 12 Burnham Road High Wycombe Buckinghamshire HP14 4NY |
Secretary Name | Andrew Sukal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2004) |
Role | Accountant |
Correspondence Address | 47c Donald Hunter House 1 Post Office Approach London Greater London E7o Qq |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 June 2004) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 June 2004) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Registered Address | Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 8 January 2009 (5 pages) |
16 January 2008 | Appointment of a voluntary liquidator (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | Statement of affairs (5 pages) |
2 January 2008 | Strike-off action suspended (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 4TH floor 53 frith street london W1D 4SN (1 page) |
14 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
13 June 2005 | Return made up to 01/05/05; full list of members
|
13 June 2005 | New secretary appointed (2 pages) |
9 November 2004 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
2 June 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director resigned (1 page) |
21 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
13 February 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
24 October 2002 | New director appointed (3 pages) |
6 July 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 01/05/02; full list of members (5 pages) |
17 October 2001 | Ad 08/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 September 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |