Berkhamsted
Hertfordshire
HP4 3EN
Secretary Name | Mary Elizabeth Hester |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Lincoln Court Berkhamsted Hertfordshire HP4 3EN |
Director Name | Mary Elizabeth Hester |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Lincoln Court Berkhamsted Hertfordshire HP4 3EN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £348,819 |
Gross Profit | £71,074 |
Current Liabilities | £59,544 |
Latest Accounts | 31 July 1998 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 January 2003 | Dissolved (1 page) |
---|---|
11 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Statement of affairs (8 pages) |
9 February 2001 | Appointment of a voluntary liquidator (1 page) |
9 February 2001 | Resolutions
|
28 January 2001 | Registered office changed on 28/01/01 from: 8 coopers meadow redbourn herts AL3 7EV (1 page) |
22 January 2001 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 July 1998 (10 pages) |
22 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Secretary's particulars changed (1 page) |
18 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
11 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
12 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
14 March 1996 | Return made up to 09/02/96; no change of members
|
10 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |