Pickford Road Markyate
St Albans
Hertfordshire
AL3 8RL
Secretary Name | Rosemary Sime |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 June 1997) |
Role | Secretary |
Correspondence Address | Flinders Chevrells Green Pickford Road Markyate St Albans Hertfordshire AL3 8RL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 65/67 Shenley Road Borehamwood Hertfordshire WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
3 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1996 | Accounts for a small company made up to 31 July 1994 (7 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 12E manor road london N16 5JA (1 page) |
9 August 1995 | Return made up to 22/07/95; full list of members
|
2 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |