St Albans
Hertfordshire
AL3 4JN
Director Name | James Bryan Mitchell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Edes Cottage The Warren Ewhurst Surrey GU6 7NW |
Secretary Name | Pamela Rose Hibberd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 01 December 2015) |
Role | Secretary |
Correspondence Address | 44 Vicarage Road Buntingford Hertfordshire SG9 9BB |
Secretary Name | John Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Rose Cottage Highlands Road Hadleigh Suffolk IP7 5HU |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Rosemead Property (Investments) LTD 50.00% Ordinary |
---|---|
1 at £1 | Savoy Securities LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £46,819 |
Current Liabilities | £46,817 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Application to strike the company off the register (3 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 November 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page) |
23 June 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
23 June 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
9 August 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
29 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
16 March 2010 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
16 March 2010 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
18 July 2008 | Return made up to 19/01/08; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / john bryce / 19/01/2008 (1 page) |
18 July 2008 | Director's change of particulars / john bryce / 19/01/2008 (1 page) |
18 July 2008 | Return made up to 19/01/08; full list of members (4 pages) |
7 May 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
7 May 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 7A town centre hatfield hertfordshire AL10 0JZ (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 7A town centre hatfield hertfordshire AL10 0JZ (1 page) |
8 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
13 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
9 August 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
9 August 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
12 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
15 January 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 January 2000 (7 pages) |
29 June 2000 | Full accounts made up to 31 January 2000 (7 pages) |
20 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
10 March 1999 | Full accounts made up to 31 January 1999 (7 pages) |
10 March 1999 | Full accounts made up to 31 January 1999 (7 pages) |
25 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (7 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (7 pages) |
17 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
23 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
7 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: edes cootage the warren ewhurst cranleigh surrey GU6 7NW (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: edes cootage the warren ewhurst cranleigh surrey GU6 7NW (1 page) |
11 February 1997 | Return made up to 19/01/97; full list of members
|
11 February 1997 | Return made up to 19/01/97; full list of members
|
2 March 1996 | Registered office changed on 02/03/96 from: 102 chestnut grove new malden surrey KT3 3JS (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 102 chestnut grove new malden surrey KT3 3JS (1 page) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Incorporation (34 pages) |
19 January 1996 | Incorporation (34 pages) |