London
W1S 2XA
Director Name | The Thundering Herd Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Director Name | Brian Martin Sedley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 43 Ranulf Road London NW2 2BS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Bartfields Uk Ltd Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,686,701 |
Cash | £228,238 |
Current Liabilities | £91,537 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 February 2007 | Dissolved (1 page) |
---|---|
7 November 2006 | Liquidators statement of receipts and payments (7 pages) |
7 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 1 conduit street london W1S 2XA (1 page) |
2 February 2006 | Appointment of a voluntary liquidator (1 page) |
2 February 2006 | Declaration of solvency (3 pages) |
2 February 2006 | Resolutions
|
30 September 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 January 2005 | Return made up to 25/01/05; no change of members (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 March 2004 | Return made up to 25/01/04; full list of members (5 pages) |
26 February 2004 | Director resigned (1 page) |
20 October 2003 | New director appointed (3 pages) |
6 March 2003 | Return made up to 25/01/03; full list of members (5 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Ad 28/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
9 May 2002 | Secretary resigned (1 page) |