Company NameHertfords Limited
Company StatusDissolved
Company Number02743935
CategoryPrivate Limited Company
Incorporation Date1 September 1992(31 years, 8 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameVirendra Nath
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(1 month, 4 weeks after company formation)
Appointment Duration14 years, 7 months (closed 12 June 2007)
RoleChartered Accountant
Correspondence AddressFlat 2
11 Palace Gardens Terrace
London
W8 4SA
Secretary NameRavindran Kannan
NationalityBritish
StatusClosed
Appointed05 July 2000(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address15 Thistleworth Close
Isleworth
Middlesex
TW7 4QQ
Director NameMr Barry Michael Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressApartment 1
11 Market Mews
London
W1
Secretary NameVirendra Nath
NationalityBritish
StatusResigned
Appointed29 October 1992(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 1995)
RoleChartered Director & Accountan
Correspondence AddressFlat 2
11 Palace Gardens Terrace
London
W8 4SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed02 May 1995(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 November 1995)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR
Secretary NameGardwell Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1995(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1999)
Correspondence Address11 Catherine Place
Westminster
London
SW1E 6DX

Location

Registered Address11 Palace Gardens Terrace
London
W8 4SA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£161,418
Cash£36
Current Liabilities£172,344

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
23 September 2005Return made up to 01/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
25 February 2004Return made up to 01/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
11 October 2002Return made up to 01/09/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 November 2001Return made up to 01/09/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
8 March 2001Return made up to 01/09/00; full list of members (6 pages)
7 August 2000Registered office changed on 07/08/00 from: jade house 67 park royal road london NW10 7JJ (1 page)
7 August 2000Return made up to 01/09/99; full list of members (7 pages)
7 August 2000New secretary appointed (2 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 June 2000Registered office changed on 22/06/00 from: 11 catherine place westminster london SW1E 6DX (1 page)
19 October 1999Secretary resigned (1 page)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 January 1999Return made up to 01/09/98; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1998Memorandum and Articles of Association (8 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 December 1997Return made up to 01/09/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
11 December 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 October 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996Return made up to 01/09/95; full list of members (6 pages)
25 September 1995Full accounts made up to 30 September 1994 (9 pages)
19 June 1995Return made up to 01/09/94; full list of members (6 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)