Rickmansworth
Hertfordshire
WD3 1BQ
Secretary Name | Richard Dana Amaee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 12 Wilson Drive Chertsey Surrey KT16 0NT |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Patricia Stringfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Field Close Meadow Fields Halifax West Yorkshire HX3 5LS |
Director Name | Ian Mackay Bennett |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Camp Mount Pontefract West Yorkshire WF8 4BX |
Director Name | Ashley Robert Cox |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 4 Tranbeck Road Guiseley Leeds Yorkshire LS20 8LH |
Director Name | Christopher Antony Pheby |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 September 2005) |
Role | Company Director |
Correspondence Address | Plaishetts House Hadspen Castle Cary Somerset BA7 7LR |
Director Name | Dr Derek Francis Henry Pheby |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2003) |
Role | Company Director |
Correspondence Address | Hadspen Cottage Hadspen Castle Cary Somerset BA7 7LR |
Secretary Name | Ian Mackay Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Camp Mount Pontefract West Yorkshire WF8 4BX |
Director Name | Dr Hassan Irfan Siddiqui |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2005) |
Role | Company Director |
Correspondence Address | Lammer Markt 112 Leiden 2312 Cw Netherlands |
Registered Address | Osyna Ltd C/O Garbutt & Elliott Arabesque House Monks Cross Drive Huntington York YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£765 |
Cash | £929 |
Current Liabilities | £1,875 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2008 | Application for striking-off (1 page) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 30/08/07; no change of members (6 pages) |
8 August 2007 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
23 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
8 September 2005 | Return made up to 30/08/05; full list of members
|
15 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
25 November 2004 | Return made up to 30/08/04; full list of members
|
27 July 2004 | Auditor's resignation (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
9 July 2004 | Director resigned (1 page) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
5 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
30 June 2003 | Company name changed onega information systems limite d\certificate issued on 30/06/03 (2 pages) |
30 January 2003 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
8 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New secretary appointed;new director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Accounting reference date shortened from 31/08/03 to 31/10/02 (1 page) |