Hemel Hempstead
Hertfordshire
HP1 2TA
Director Name | Julian John Sibcy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1993(1 day after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Co Director |
Correspondence Address | 38 Wimbledon Close The Downs Wimbledon London SW20 8HL |
Secretary Name | Julian John Sibcy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1993(1 day after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Co Director |
Correspondence Address | 38 Wimbledon Close The Downs Wimbledon London SW20 8HL |
Director Name | B P Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | 70 Charlotte Street London W1P 1LR |
Secretary Name | Charlotte Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | 70 Charlotte Street London W1P 1LR |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Appointment of a voluntary liquidator (1 page) |
18 October 1996 | Resolutions
|
24 September 1996 | Registered office changed on 24/09/96 from: international house priestly way staples corner london.NW2 7AW (1 page) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Return made up to 22/06/95; no change of members (6 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |