St Albans
Hertfordshire
AL1 4NR
Director Name | Hugh Patrick Sant Wace |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(12 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Lloyds Underwriting Agent |
Correspondence Address | 22 Lonsdale Road Barnes London SW13 9EB |
Secretary Name | Mr Aneil Paul Deshpande |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(12 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim Road St Albans Hertfordshire AL1 4NR |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,856 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 September 2001 | Dissolved (1 page) |
---|---|
25 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: c/o cassidy davis administration 60 gracechurch street london EC3V 0HR (1 page) |
15 March 2000 | Declaration of solvency (3 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Appointment of a voluntary liquidator (1 page) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
3 December 1998 | Registered office changed on 03/12/98 from: cassidy davis administration LTD st helens 1 undershaft london EC3A 8JR (1 page) |
14 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
4 February 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members
|
22 August 1995 | Registered office changed on 22/08/95 from: lloyd's lime street london EC3M 7DQ (1 page) |
27 January 1992 | Full accounts made up to 30 June 1991 (8 pages) |