Hertford
Hertfordshire
SG14 1AL
Director Name | Anthony Kenneth O Dowd |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1995(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 28 Hillview Gardens Cheshunt Waltham Cross Hertfordshire EN8 0PE |
Secretary Name | Anthony Kenneth O Dowd |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1995(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 28 Hillview Gardens Cheshunt Waltham Cross Hertfordshire EN8 0PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 100a Chalk Farm Road London NW1 8EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
23 April 1997 | Registered office changed on 23/04/97 from: the ashley business centre starlings bridge nightingale road hitchin hertfordshire SG5 1RJ (1 page) |
22 April 1997 | Statement of affairs (6 pages) |
22 April 1997 | Appointment of a voluntary liquidator (1 page) |
22 April 1997 | Resolutions
|
20 March 1997 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: macintyre hudson euro house high road whetstone london N20 9YZ (1 page) |
6 December 1996 | Return made up to 24/09/96; no change of members (4 pages) |
26 November 1996 | Auditor's resignation (1 page) |
3 October 1995 | Return made up to 24/09/95; no change of members
|
17 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1994 | Full accounts made up to 30 September 1993 (9 pages) |