Ringshall Drive
Ashridge Park
Hertfordshire
HP4 1NT
Secretary Name | Monica Anacreonte |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | The Croft Ringshall Drive Ashridge Park Berkhamsted Hertfordshire HP4 1NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Charter House Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 December 1997 | Dissolved (1 page) |
---|---|
22 September 1997 | Liquidators statement of receipts and payments (5 pages) |
22 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 1996 | Appointment of a voluntary liquidator (1 page) |
12 September 1996 | Resolutions
|
21 June 1996 | Registered office changed on 21/06/96 from: 45 shortmead street biggleswade bedfordshire SG18 0AT (1 page) |
25 September 1995 | Return made up to 05/08/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |