Hertford
Hertfordshire
SG13 8BH
Secretary Name | Emma Jane Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Callaway 25 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4BB |
Director Name | Ki Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
Secretary Name | Ki Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 January 2003 | Dissolved (1 page) |
---|---|
21 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | O/C liq ipo (2 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | O/C liq ipo (4 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 6 bloomsbury square london WC1A 2LP (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 11B dock street london E1 8JN (1 page) |
4 September 1996 | Appointment of a voluntary liquidator (1 page) |
4 September 1996 | Resolutions
|
12 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: angel road works angel road edmonton london N18 3AH (1 page) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
2 May 1995 | Director resigned;new director appointed (6 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 April 1995 | Ad 28/02/95--------- £ si 1198@1=1198 £ ic 2/1200 (4 pages) |
28 April 1995 | Accounting reference date notified as 31/12 (1 page) |
28 April 1995 | Location of register of members (1 page) |
16 March 1995 | Resolutions
|