Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7NS
Director Name | Bayo Diran Williams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 20 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 May 2005) |
Role | Computer Consultant |
Correspondence Address | 430 Galley Hill Hemel Hempstead Hertfordshire HP1 3RE |
Secretary Name | Bayo Diran Williams |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 20 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 May 2005) |
Role | Computer Consultant |
Correspondence Address | 430 Galley Hill Hemel Hempstead Hertfordshire HP1 3RE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 December 2004 | Application for striking-off (1 page) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
31 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
12 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
19 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 July 1998 | Return made up to 27/06/98; full list of members
|
3 July 1998 | Registered office changed on 03/07/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
6 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
13 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
3 October 1995 | Accounting reference date notified as 30/09 (1 page) |
3 October 1995 | Ad 21/09/95--------- £ si 8@1=8 £ ic 2/10 (4 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 September 1995 | Memorandum and Articles of Association (28 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Registered office changed on 27/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 June 1995 | Incorporation (8 pages) |