Hertford
Hertfordshire
SG14 1LB
Secretary Name | Simon Lawrence Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Hertingfordbury Road Hertford Hertfordshire SG14 1LB |
Director Name | Timothy John Squires |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Windmill Cottage Anstey Buntingford Hertfordshire SG9 0BZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 34 Fawkon Walk Hoddesdon Hertfordshire EN11 8TJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2002 | Application for striking-off (1 page) |
29 June 2001 | Return made up to 19/01/01; full list of members; amend (8 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 March 2001 | Return made up to 19/01/01; full list of members (7 pages) |
13 July 2000 | Return made up to 19/01/00; full list of members; amend (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 64 hertingfordbury road hertford hertfordshire SG14 1LB (1 page) |
1 April 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
24 February 1999 | Director resigned (1 page) |
19 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
27 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
6 December 1995 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
24 November 1995 | Director resigned;new director appointed (2 pages) |
24 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
17 November 1995 | Company name changed haworth promotions LIMITED\certificate issued on 20/11/95 (4 pages) |