Duckpuddle Bush Cottages
Royston
Hertfordshire
SG8 9NW
Secretary Name | David Sidney Anker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 2a St Margarets Road Stanstead Abbotts Hertfordshire SG12 8EW |
Director Name | Mrs Candida Anker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Duck Puddle Bush Cottage Therfield Herts Sg8 |
Secretary Name | Mrs Candida Anker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Duck Puddle Bush Cottage Therfield Herts Sg8 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,743 |
Current Liabilities | £48,743 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2004 | Receiver ceasing to act (1 page) |
6 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
10 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
4 September 2003 | Administrative Receiver's report (4 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 12 caxton hill hertford hertfordshire SG13 7NF (1 page) |
19 June 2003 | Appointment of receiver/manager (1 page) |
27 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
15 October 2002 | Particulars of mortgage/charge (5 pages) |
5 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 30 September 2000 (5 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
18 August 1999 | Return made up to 03/06/99; no change of members (4 pages) |
14 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
8 July 1998 | Return made up to 03/06/98; full list of members
|
3 June 1998 | New secretary appointed (2 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
15 September 1996 | Return made up to 03/06/96; no change of members (4 pages) |
2 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 August 1995 | Return made up to 03/06/95; full list of members (6 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
3 June 1994 | Incorporation (13 pages) |