Welwyn Garden City
Hertfordshire
AL7 2NN
Secretary Name | Nichola Jane Tracey Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Talbot Road Hatfield Hertfordshire AL10 0QZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 January 2008 | Dissolved (1 page) |
---|---|
4 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2007 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Appointment of a voluntary liquidator (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Statement of affairs (8 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: the weltec centre ridgeway welwyn garden city herts AL7 2AA (1 page) |
15 February 2002 | Return made up to 27/12/01; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 February 2000 | Return made up to 27/12/99; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 March 1999 | Return made up to 27/12/98; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 April 1997 | Return made up to 27/12/96; full list of members (6 pages) |
3 April 1997 | Company name changed elite m & e services LIMITED\certificate issued on 04/04/97 (3 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: 41 baldock street ware hertfordshire SG12 9DH (1 page) |
15 February 1996 | Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
27 December 1995 | Incorporation (38 pages) |