Brackendene, Bricket Wood
St. Albans
Hertfordshire
AL2 3SD
Director Name | Charles Jeremiah Mortell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 April 2008) |
Role | Electrical Engineer |
Correspondence Address | 22 Moylan Road London W6 8QB |
Secretary Name | Mrs Marion Elizabeth Dalvarez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Squirrels Brackendene Bricket Wood St Albans Hertfordshire AL2 3SD |
Registered Address | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £387,228 |
Cash | £239,082 |
Current Liabilities | £136,786 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 November 2006 | Return made up to 08/09/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
21 September 2003 | Return made up to 08/09/03; full list of members (9 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 November 2002 | Return made up to 08/09/02; full list of members (8 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
19 October 2001 | Return made up to 08/09/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 September 2000 | Return made up to 08/09/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: unit 14 fortune way salter street london NW10 6UN (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 September 1998 | Return made up to 08/09/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 October 1997 | Return made up to 08/09/97; full list of members
|
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
8 September 1995 | Return made up to 08/09/95; no change of members
|
9 March 1988 | Secretary resigned;new secretary appointed (1 page) |