Hunsden
Hertfordshire
SG12 8NT
Director Name | David Payne |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 March 2000) |
Role | Company Director |
Correspondence Address | 64 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Secretary Name | Christopher Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 March 2000) |
Role | Company Director |
Correspondence Address | 64 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7LN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 May 1999 | Voluntary strike-off action has been suspended (1 page) |
16 April 1999 | Application for striking-off (1 page) |
11 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 September 1996 | Company name changed polyloo (poole) LIMITED\certificate issued on 13/09/96 (2 pages) |
3 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
23 April 1996 | New director appointed (2 pages) |
22 February 1996 | Accounting reference date notified as 30/06 (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: 406 high road ilford essex IG1 1TW (1 page) |
15 August 1995 | New director appointed (2 pages) |
31 July 1995 | Memorandum and Articles of Association (8 pages) |
31 July 1995 | Resolutions
|
28 July 1995 | Registered office changed on 28/07/95 from: 6 stoke newington road london N16 7XN (1 page) |
28 July 1995 | New secretary appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Company name changed chancedeal LIMITED\certificate issued on 26/07/95 (4 pages) |
24 May 1995 | Incorporation (16 pages) |