Little Gaddesden House
Berkhamsted
Hertfordshire
HP4 1PL
Secretary Name | Mr Keith Brian Da Costa |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1994(2 weeks after company formation) |
Appointment Duration | 30 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lane House Church Road Penn Buckinghamshire HP10 8NX |
Secretary Name | Genevieve Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1997(3 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Little Brownlow Farm Little Gaddesden House Berkhamsted Hertfordshire HP4 1PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sharkes And Partners 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £244,009 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 June 2004 | Dissolved (1 page) |
---|---|
12 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Statement of affairs (13 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Appointment of a voluntary liquidator (1 page) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 May 2000 | Return made up to 29/03/00; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1998 | Ad 16/10/98--------- £ si 500@1=500 £ ic 9500/10000 (2 pages) |
18 November 1998 | Nc inc already adjusted 15/08/98 (2 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1998 | Ad 15/07/98--------- £ si 9498@1=9498 £ ic 2/9500 (2 pages) |
18 November 1998 | Resolutions
|
11 September 1998 | Particulars of mortgage/charge (6 pages) |
27 May 1998 | Secretary's particulars changed (1 page) |
27 May 1998 | Director's particulars changed (1 page) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Return made up to 29/03/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 June 1996 | Return made up to 29/03/96; no change of members (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 May 1995 | Return made up to 29/03/95; full list of members
|