High Molewood
Hertford
Hertfordshire
SG14 2PL
Secretary Name | Peta Louise O'Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | Woodlands High Molewood Hertford Hertfordshire SG14 2PL |
Director Name | Slyvia Webster |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Contractor |
Correspondence Address | 5 Denmark Street London WC2H 8LP |
Secretary Name | Clifford Michael O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands High Molewood Hertford Hertfordshire SG14 2PL |
Director Name | Anthony Maurice Ball |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 All Souls Avenue Willesden London NW10 3AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor 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 | £852 |
Cash | £955 |
Current Liabilities | £872 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2001 | Application for striking-off (1 page) |
20 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
17 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | Director resigned (1 page) |
2 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
10 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
23 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
30 August 1995 | Return made up to 25/08/95; full list of members (14 pages) |