Hemel Hempstead
Hertfordshire
HP2 7SY
Secretary Name | Mrs Dianne Blandamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1991(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 71 Hunters Oak Hemel Hempstead Hertfordshire HP2 7SY |
Director Name | Stewart Van Blandamer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(18 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 May 2005) |
Role | Songwriter |
Correspondence Address | Caserio Grillas Las 5 Los Puertos De Santa Barbara 30396 Cartagena Spain |
Director Name | Mr Stephen John Daniel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 24a Steeles Road Belsize Park London NW3 4RE |
Registered Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,416 |
Cash | £5,001 |
Current Liabilities | £9,489 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Application for striking-off (1 page) |
2 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
21 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
21 January 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 January 2003 | Return made up to 17/09/01; full list of members (6 pages) |
21 January 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
21 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
10 October 2000 | Return made up to 17/09/00; full list of members
|
16 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 19A high street hoddesdon herts EN11 8SX (1 page) |
7 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
27 October 1997 | Return made up to 17/09/97; full list of members (6 pages) |
5 July 1997 | Full accounts made up to 30 June 1996 (9 pages) |
20 October 1996 | Return made up to 17/09/96; no change of members (4 pages) |
14 June 1996 | Full accounts made up to 30 June 1995 (13 pages) |
18 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |