Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LX
Director Name | Joseph Dan Beiny |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 May 2007) |
Role | Consultant |
Correspondence Address | Flat 208 Coleherne Court Redcliffe Gardens London SW5 0DT |
Director Name | Mr Robert Joseph Knowles |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Pippin Cottage Galleywood Road Great Baddow Chelmsford Essex CM2 8DR |
Director Name | Michael George Dewsnap |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 February 2004) |
Role | Director Offshore Consultancy |
Correspondence Address | Vale House Main Street, Scarcliffe Chesterfield Derbyshire S44 6TD |
Director Name | Mr Nicholas Michael Salisbury |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 February 2004) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Rotherwick Road London NW11 7DB |
Director Name | Martin Richard Triggs |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 February 2004) |
Role | Trust And Pension Advisor |
Correspondence Address | Thornby Armstrong Road Brockenhurst Hampshire SO42 7TA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chequers, Watling Lane Thaxted Dunmow Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Application for striking-off (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 July 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 13/01/05; full list of members (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
11 March 2004 | Ad 31/12/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 13/01/04; full list of members (8 pages) |
14 May 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
23 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (17 pages) |