St Pauls Walden
Hitchin
Hertfordshire
SG4 8DG
Director Name | Philip Leslie Charles Pennicott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 October 2001) |
Role | Certification Bailiff |
Correspondence Address | 49 John Gooch Drive Enfield Middlesex EN2 8HG |
Secretary Name | Philip Leslie Charles Pennicott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 October 2001) |
Role | Certified Bailiff |
Correspondence Address | 49 John Gooch Drive Enfield Middlesex EN2 8HG |
Director Name | Mr Ian John Jefferies |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Brookwood Road Southfields London SW18 5BD |
Director Name | Philip Leslie Charles Pennicott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 John Gooch Drive Enfield Middlesex EN2 8HG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Yasmin Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Brookwood Road Southfields London SW18 5BD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 159 Brookwood Road Southfields London SW18 5BD |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £18 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 26/07/99; full list of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 July 1998 | Return made up to 26/07/98; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 September 1997 | Return made up to 26/07/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Return made up to 26/07/96; full list of members
|
1 August 1996 | Director resigned (1 page) |
25 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
14 February 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
7 September 1995 | Return made up to 02/08/95; full list of members
|
4 April 1995 | Ad 28/02/95--------- £ si 78@1=78 £ ic 2/80 (2 pages) |