Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary Name | Jean Mary Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 July 2000) |
Role | Company Director |
Correspondence Address | 260 Roman Road East Ham London E6 3SQ |
Director Name | Roger Faltin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Fridarpsvagen 107 Kristianstad 29197 Sweden Foreign |
Secretary Name | Ann Faltin |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fridarpsv.104 Kristianstad 29194 Foreign Sweden |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2000 | Application for striking-off (1 page) |
25 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
7 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: vestry house greyfriars passage newgate street london EC1A 7BA (1 page) |
20 August 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
2 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
14 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
28 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
26 April 1995 | Incorporation (38 pages) |