St. Albans
Hertfordshire
AL1 4QU
Secretary Name | Mr John Edward Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 08 June 2004) |
Role | Retired |
Correspondence Address | 33 Lady Coventry Road Chippenham Wiltshire SN15 3NF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Taylor And Company Battle House 1 East Barnet New Barnet Hertfordshire EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,986 |
Gross Profit | £8,986 |
Net Worth | £100 |
Cash | £21,653 |
Current Liabilities | £23,116 |
Latest Accounts | 31 May 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
24 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
7 July 2001 | Return made up to 13/03/01; full list of members (6 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 82 russell lane whetstone london N20 0AP (1 page) |
2 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
30 March 2000 | Return made up to 13/03/00; full list of members
|
6 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 31 May 1998 (12 pages) |
12 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
12 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
11 April 1997 | Return made up to 13/03/97; no change of members
|
15 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
18 July 1996 | Company name changed skykey computers LIMITED\certificate issued on 19/07/96 (2 pages) |
31 March 1996 | Director's particulars changed (1 page) |
20 March 1996 | Return made up to 13/03/96; full list of members
|
4 March 1996 | Registered office changed on 04/03/96 from: 30A st james place mangotsfield bristol BS17 3JB (1 page) |
20 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
23 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |