St Albans
Hertfordshire
AL1 2JS
Secretary Name | Tracey Lorraine Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 5 Pemberton Close St. Albans Hertfordshire AL1 2JS |
Director Name | Janice Grant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Hotel Representative |
Correspondence Address | 18 Caldicot Green Snowden Drive London NW9 7RA |
Director Name | Jeffrey Robert Kane |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | 28 Holyrood Crescent St Albans Hertfordshire AL1 2LS |
Secretary Name | Jeffrey Robert Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | 28 Holyrood Crescent St Albans Hertfordshire AL1 2LS |
Secretary Name | Michael John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 5 Pemberton Close St Albans Hertfordshire AL1 2JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,420 |
Cash | £415 |
Current Liabilities | £46,067 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Application for striking-off (1 page) |
8 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 April 2001 | Company name changed solutions plus LIMITED\certificate issued on 12/04/01 (2 pages) |
8 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
24 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
20 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: vestry house greyfriars passage newgate street london EC1A 7BA (1 page) |
31 July 1997 | Return made up to 30/07/97; no change of members (4 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
8 August 1996 | Return made up to 30/07/96; full list of members
|
30 January 1996 | Full accounts made up to 31 July 1995 (9 pages) |
18 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |