Hitchin
Hertfordshire
SG5 1XJ
Secretary Name | Rosemary French |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1994(1 month after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 21 Old Hale Way Hitchin Hertfordshire SG5 1XJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 96 High Street Barnet Hertfordshire EN5 5SN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 September 1998 | Dissolved (1 page) |
---|---|
24 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
22 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1996 | Appointment of a voluntary liquidator (1 page) |
23 April 1996 | Resolutions
|
3 April 1996 | Registered office changed on 03/04/96 from: 21 old hale way hitchin hertfordshire SG5 1XJ (1 page) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |