Hardwick
Cambridge
Cambridgeshire
CB3 7XS
Secretary Name | Reiko Kracewicz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 11 November 2008) |
Role | Nr3 3px |
Correspondence Address | 15 Sudeley Grove Hardwick Cambridge Cambridgeshire CB3 7XS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Nicolson & Morgan 14 Bell Villas Ponteland Newcastle Upon Tyne Northumberland NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 April 2007 | Accounts for a dormant company made up to 28 February 2007 (8 pages) |
6 April 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
30 June 2005 | Accounts for a dormant company made up to 28 February 2005 (10 pages) |
21 March 2005 | Return made up to 29/11/04; full list of members (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
28 November 2003 | Return made up to 29/11/03; full list of members (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 April 2003 | Return made up to 29/11/02; full list of members (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
26 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
9 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
10 November 1998 | Accounting reference date shortened from 30/11/98 to 28/02/98 (1 page) |
10 November 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
10 November 1998 | Accounts for a dormant company made up to 30 November 1997 (6 pages) |
24 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Ad 11/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Memorandum and Articles of Association (10 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
14 February 1997 | Company name changed globecross import/export LIMITED\certificate issued on 17/02/97 (2 pages) |
29 November 1996 | Incorporation (17 pages) |