Abbots Langley
Hertfordshire
WD5 0BL
Director Name | Richard Czeslaw Kepinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 25 February 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 91 Hempstead Road Watford Hertfordshire WD17 3HE |
Secretary Name | Richard Czeslaw Kepinski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 25 February 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 91 Hempstead Road Watford Hertfordshire WD17 3HE |
Director Name | Richard John Penn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1997) |
Role | Quantity Surveyor |
Correspondence Address | 9 Balfour Mews Hyde Road, Chesham Road Bovingdon Hertfordshire HP3 0SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | Return of final meeting of creditors (1 page) |
21 September 2007 | O/Court replacement liquidator (7 pages) |
21 September 2007 | Appointment of a liquidator (1 page) |
14 March 2005 | Appointment of a liquidator (1 page) |
22 December 2003 | Order of court to wind up (2 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 31 water lane watford hertfordshire WD1 2NJ (1 page) |
14 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
21 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 March 1998 | Return made up to 15/03/98; no change of members
|
18 July 1997 | Director resigned (1 page) |
16 May 1997 | Auditor's resignation (1 page) |
19 March 1997 | Return made up to 15/03/97; no change of members
|
19 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
16 September 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
21 March 1996 | Return made up to 15/03/96; full list of members
|
28 February 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1995 | Company name changed motorclever LIMITED\certificate issued on 19/06/95 (4 pages) |
13 June 1995 | £ nc 1000/15000 30/05/95 (1 page) |
13 June 1995 | Ad 30/05/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
13 June 1995 | Accounting reference date notified as 31/05 (1 page) |
13 June 1995 | Resolutions
|
13 June 1995 | New director appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 May 1995 | Secretary resigned;new director appointed (2 pages) |
15 March 1995 | Incorporation (9 pages) |