27 Whitecroft Road Meldreth
Royston
Hertfordshire
SG8 6ND
Director Name | Mr Simon Andrew Gordon Ross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Barnet Gate Lane Arkley Hertfordshire EN5 2AD |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 June 2005) |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Director Name | Steve Daniel Gerald Nicholson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1999) |
Role | Litigation Clerk |
Correspondence Address | 130 Lambourne Road Barking Essex IG11 9QA |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Edelman House 1238 High Street Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2004 | Return made up to 03/01/04; full list of members (5 pages) |
28 October 2003 | Full accounts made up to 31 January 2003 (5 pages) |
16 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
28 May 2002 | Full accounts made up to 31 January 2002 (5 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Return made up to 03/01/02; full list of members (5 pages) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Full accounts made up to 31 January 2001 (5 pages) |
20 January 2001 | Return made up to 03/01/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 January 2000 (5 pages) |
31 March 2000 | Secretary's particulars changed (1 page) |
10 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
9 February 2000 | Director resigned (1 page) |
2 December 1999 | Full accounts made up to 31 January 1999 (5 pages) |
14 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
22 February 1999 | Return made up to 03/01/99; no change of members (5 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Full accounts made up to 31 January 1998 (5 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 31 brechin place london SW7 4QD (1 page) |
23 September 1997 | Full accounts made up to 31 January 1997 (5 pages) |
21 July 1997 | New director appointed (2 pages) |
4 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
9 July 1996 | Company name changed holaw (357) LIMITED\certificate issued on 10/07/96 (2 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 January 1996 | Incorporation (18 pages) |