Elstree
Hertfordshire
WD6 3HZ
Director Name | Greenbriar Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Director Name | Chartgreen Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 1993(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 25 March 2003) |
Correspondence Address | 9b Accommodation Road Golders Green London NW11 8ED |
Director Name | Cliffside Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Cliffside Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 55 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
24 September 2001 | Return made up to 10/06/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Return made up to 10/06/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 June 1998 | Return made up to 10/06/98; no change of members
|
24 February 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 August 1996 | Return made up to 10/06/96; full list of members (6 pages) |
20 April 1996 | Declaration of mortgage charge released/ceased (3 pages) |
28 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: c/o brand montague & co sherwood house 176 northolt road harrow middlesex HA2 0EH (1 page) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |