Hemel Hempstead
Hertfordshire
HP1 1NQ
Secretary Name | Colin Roger William Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1998(5 years after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Moorland Road Hemel Hempstead Hertfordshire HP1 1NQ |
Director Name | Bruce David Cameron |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 16 Birchwood Grove Hampton Middlesex TW12 3DU |
Secretary Name | Colin Roger William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 23 Alexandra Road Hemel Hempstead Herts HP2 5BS |
Secretary Name | Karen Suzanne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 23 Alexandra Road Hemel Hempstead Hertfordshire HP2 5BS |
Director Name | Roy Gordon Weavers |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2000) |
Role | Sales & Marketing |
Correspondence Address | Flat 4 Rawlings Court 87 Albemarle Road Beckenham Kent BR3 5XE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,058 |
Cash | £10,000 |
Current Liabilities | £321,690 |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 December 2004 | Dissolved (1 page) |
---|---|
24 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Resolutions
|
28 September 2000 | Appointment of a voluntary liquidator (1 page) |
28 September 2000 | Statement of affairs (5 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 15 junction road romford essex RM1 3QS (1 page) |
2 June 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 18/01/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 1999 | Return made up to 18/01/99; full list of members (6 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | New director appointed (2 pages) |
9 May 1996 | Ad 12/03/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
25 January 1996 | Return made up to 18/01/96; full list of members (5 pages) |
17 November 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Return made up to 18/01/95; no change of members (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |