Radlett
Hertfordshire
WD7 8DJ
Director Name | Stephen Bernard Lakin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 May 1999) |
Role | Accountant |
Correspondence Address | Hillside Manor Farm Snere Road West Horsley Surrey Kt24 |
Secretary Name | Stephen Bernard Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1995) |
Role | Accountant |
Correspondence Address | Hillside Manor Farm Snere Road West Horsley Surrey Kt24 |
Secretary Name | Sean Martin Bullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | The Heath Gloucester Road Longdon Heath Upton Upon Severn Worcestershire WR8 0QR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 The Forum Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
19 October 2000 | Return made up to 30/06/00; no change of members
|
12 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 September 1999 | Return made up to 30/06/99; no change of members (4 pages) |
10 August 1999 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
24 March 1999 | Company name changed ingolf (U.k) LIMITED\certificate issued on 25/03/99 (2 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Return made up to 30/06/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
21 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
19 June 1997 | Auditor's resignation (2 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
6 October 1996 | Return made up to 30/06/96; no change of members (4 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 9 grays inn square london WC1R 5JF (1 page) |
6 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 01/06/94; no change of members (4 pages) |
17 March 1995 | Full accounts made up to 30 June 1993 (8 pages) |