Stevenage
Hertfordshire
SG1 3XA
Secretary Name | David Peter Childs |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Pike End Stevenage Hertfordshire SG1 3XA |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£239,521 |
Cash | £118 |
Current Liabilities | £261,876 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 June 2007 | Dissolved (1 page) |
---|---|
15 March 2007 | Notice of move from Administration to Dissolution (6 pages) |
16 October 2006 | Administrator's progress report (9 pages) |
18 August 2006 | Statement of affairs (12 pages) |
31 May 2006 | Result of meeting of creditors (11 pages) |
15 May 2006 | Statement of administrator's proposal (31 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: suite 3 middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page) |
20 March 2006 | Appointment of an administrator (1 page) |
20 February 2006 | Return made up to 20/12/05; full list of members (3 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 April 2004 | Return made up to 20/12/03; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Return made up to 20/12/00; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 March 1999 | Particulars of mortgage/charge (6 pages) |
23 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 December 1997 | Return made up to 20/12/97; full list of members
|
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 December 1996 | Return made up to 20/12/96; full list of members
|
21 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 March 1996 | Return made up to 20/12/95; no change of members (6 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: the grange 3 codicote road welwyn herts AL6 9LY (1 page) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
7 September 1994 | Ad 30/08/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 March 1991 | Company name changed umberhigh LIMITED\certificate issued on 05/03/91 (2 pages) |
25 February 1991 | Resolutions
|
20 December 1990 | Incorporation (17 pages) |