Ware Park
Ware
Hertfordshire
SG12 0DX
Director Name | Karen Frances Pratt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1995(6 days after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Secretary |
Correspondence Address | 5 Ware Park Manor Ware Park Ware Hertfordshire SG12 0DX |
Secretary Name | Karen Frances Pratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1995(6 days after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Secretary |
Correspondence Address | 5 Ware Park Manor Ware Park Ware Hertfordshire SG12 0DX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 December 2000 | Dissolved (1 page) |
---|---|
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Statement of affairs (7 pages) |
29 April 1999 | Appointment of a voluntary liquidator (2 pages) |
29 April 1999 | Resolutions
|
21 April 1999 | Registered office changed on 21/04/99 from: 10 derby road the metropolitan centre greenford middlesex UB6 8UJ (1 page) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 13TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
29 November 1996 | Return made up to 03/10/96; full list of members
|
21 February 1996 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 October 1995 | Ad 10/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 October 1995 | Accounting reference date notified as 30/09 (1 page) |
20 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | Company name changed gridlast LIMITED\certificate issued on 17/10/95 (4 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 120 east road london N1 6AA (1 page) |
3 October 1995 | Incorporation (28 pages) |