St Albans
Hertfordshire
AL3 4ER
Secretary Name | Mrs Maria Cristina Rodwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(34 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 5b - 1st Floor George Street St Albans Hertfordshire AL3 4ER |
Director Name | Mrs Maria Cristina Rodwell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 5b - 1st Floor George Street St Albans Hertfordshire AL3 4ER |
Secretary Name | Mrs Pamela Rodwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ossian Cottage High Street Yarmouth Isle Of Wight PO41 0PN |
Director Name | Malcolm Stanley Rodwell |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | The Lynch House Totteridge Common London N20 |
Director Name | Pamela Rodwell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | The Lynch House Totteridge Common London N20 |
Secretary Name | Pamela Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | The Lynch House Totteridge Common London N20 |
Secretary Name | Mr Malcolm Chester Ellicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1278 High Road Whetstone London N20 9RS |
Registered Address | C/O Saffery Champness Red Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2008 | Application for striking-off (1 page) |
29 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 57 churchhill road east barnet barnet hertfordshire EN4 8SY (1 page) |
2 April 2007 | Return made up to 05/02/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 April 2005 | Return made up to 05/03/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 March 2004 | Return made up to 05/03/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 December 2002 | Resolutions
|
10 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 June 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Return made up to 24/07/00; full list of members
|
16 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 1268A high road whetstone london N20 9HH (1 page) |
17 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Return made up to 26/07/95; full list of members (6 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 September 1995 | Director resigned (2 pages) |
11 July 1995 | New secretary appointed (2 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
24 January 1983 | Accounts made up to 31 March 1982 (7 pages) |