The Common
Redbourn
Hertfordshire
AL3 7NB
Secretary Name | Catherine Luckhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 August 1997) |
Role | Company Director |
Correspondence Address | Bylands Farm House Dunstable Road Redbourn St Albans Hertfordshire AL3 7PR |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 3 Cavendish Court 11-15 Wigmore Street London W1H 0AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 March 1997 | Application for striking-off (1 page) |
26 May 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
14 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
6 April 1995 | Ad 10/02/95--------- £ si 1@1=1 £ ic 71/72 (2 pages) |
16 March 1995 | Ad 10/02/95--------- £ si 70@1=70 £ ic 1/71 (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |