Pulloxhill
Bedfordshire
MK45 5EF
Director Name | Carin Beumer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 March 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Bank Director |
Correspondence Address | 156 Nightingale Road Hitchin SG5 1RD |
Secretary Name | Carin Beumer |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 15 May 1996(7 months, 1 week after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Bank Director |
Correspondence Address | 156 Nightingale Road Hitchin SG5 1RD |
Director Name | Werner Hoellrigl |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Station Road Radlett Hertfordshire WD7 8JX |
Secretary Name | Werner Hoellrigl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Station Road Radlett Hertfordshire WD7 8JX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
8 June 2002 | Dissolved (1 page) |
---|---|
8 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Company name changed neuner's herbal products (uk) lt d\certificate issued on 08/09/00 (2 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Appointment of a voluntary liquidator (2 pages) |
8 October 1999 | Statement of affairs (4 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: renaissance house wedgewood court 11 wedgewood court stevenage hertfordshire SG1 4QR (1 page) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 November 1998 | Return made up to 05/10/98; no change of members
|
29 April 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 2 station road radlett hertfordshire WD7 8JX (1 page) |
12 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
22 October 1996 | Return made up to 05/10/96; full list of members
|
23 May 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 May 1996 | Ad 30/04/96--------- £ si 130000@1=130000 £ ic 1/130001 (2 pages) |
7 May 1996 | Nc inc already adjusted 20/04/96 (1 page) |
7 May 1996 | Accounting reference date notified as 31/05 (1 page) |
7 May 1996 | Resolutions
|
13 March 1996 | New director appointed (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Incorporation (26 pages) |