Denham
Uxbridge
Middlesex
UB9 5NN
Director Name | Miss Elena Lewis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 January 2002) |
Role | Milliner |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Newbald Road North Newbald York North Yorkshire YO43 4SX |
Secretary Name | Miss Elena Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 January 2002) |
Role | Milliner |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Newbald Road North Newbald York North Yorkshire YO43 4SX |
Director Name | Mr Andrew Charles Travers Procter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Nicholas Guy Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield House 15 New Road Hornsea East Yorkshire HU18 1PG |
Registered Address | 6 Silver Street Kingston Upon Hull HU1 1JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£21,787 |
Cash | £5,756 |
Current Liabilities | £20,058 |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2000 | Return made up to 25/04/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 January 1998 (3 pages) |
4 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
21 May 1998 | Return made up to 25/04/98; full list of members
|
17 February 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
18 June 1997 | Memorandum and Articles of Association (14 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 5 parliament street kingston upon hull HU1 2AZ (1 page) |
12 June 1997 | Company name changed sjp 18 LIMITED\certificate issued on 13/06/97 (2 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Incorporation (19 pages) |