Westland Green, Little Hadham
Ware
Hertfordshire
SG11 2AL
Director Name | Helen Duncan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 May 2003) |
Role | Director & Secretary |
Correspondence Address | The Thatched House Westland Green, Little Hadham Ware Hertfordshire SG11 2AL |
Secretary Name | Gary Keith Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatched House Westland Green, Little Hadham Ware Hertfordshire SG11 2AL |
Registered Address | 2-4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £93,608 |
Cash | £126 |
Current Liabilities | £2,350 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 August 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
20 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
1 February 2000 | Return made up to 07/12/99; full list of members
|
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
27 January 1998 | Return made up to 07/12/97; no change of members
|
13 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 13 limes court conduit lane hoddesdon hertfordshire EN11 8EP (1 page) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 June 1996 | Company name changed kudos design & graphics LIMITED\certificate issued on 24/06/96 (3 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 February 1996 | Return made up to 07/12/95; no change of members (4 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 1 cecil court london road enfield middx (1 page) |
7 April 1995 | Accounts for a small company made up to 31 March 1994 (1 page) |