Hemel Hempstead
Hertfordshire
HP3 8BS
Director Name | Anthony Osmond-Evans |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 October 2003) |
Role | Introduction Agent |
Correspondence Address | C/O Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH |
Director Name | Mr John David Ward |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Burnaby Gardens London W4 3DR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£85,658 |
Cash | £195 |
Current Liabilities | £95,089 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Voluntary strike-off action has been suspended (1 page) |
8 November 2002 | Application for striking-off (1 page) |
5 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
9 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
23 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: vestry house greyfriars passage newgate street london EC1A 7HA (1 page) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
10 February 1997 | Return made up to 28/01/97; no change of members
|
15 April 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
19 March 1996 | Return made up to 28/01/96; full list of members (6 pages) |