Little Hallingbury
Bishops Stortford
CM22 7PJ
Secretary Name | Samantha Cindy Biss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 37 Station Road Sawbridgeworth Hertfordshire CM21 9JY |
Director Name | Clint Roger Biss |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | The Forge Cottage Duddenhoe End Saffron Walden Essex CB11 4UU |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,091 |
Current Liabilities | £2,142 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page) |
16 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
30 September 2004 | Return made up to 03/08/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Return made up to 03/08/02; full list of members (6 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 September 2000 | Return made up to 03/08/00; no change of members (6 pages) |
10 June 2000 | Particulars of mortgage/charge (5 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 October 1999 | Return made up to 03/08/99; no change of members (4 pages) |
28 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page) |
16 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 October 1997 | Return made up to 03/08/97; no change of members (5 pages) |
23 June 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 November 1996 | Return made up to 03/08/96; no change of members (5 pages) |
5 November 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 September 1995 | Return made up to 03/08/95; full list of members
|