Ickleford
Hitchin
Herts
SG5 3UE
Secretary Name | Joyce Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Regents Court Stonegrove Edgware Middlesex HA8 8AD |
Secretary Name | Mr Timothy Michael Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Possums 6c Eastbury Avenue Northwood Middlesex HA6 3LG |
Secretary Name | Annette Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2002) |
Role | Fitness Instructor |
Correspondence Address | 14 Shambrook Road Cheshunt Hertfordshire EN7 6WB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Ck Partnership 229 Linen Hall 162-168 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2005 | Application for striking-off (1 page) |
26 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members
|
3 December 2003 | Particulars of mortgage/charge (5 pages) |
12 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 14 shambrook road cheshunt hertfordshire EN7 6WB (1 page) |
22 April 2003 | Return made up to 28/03/03; full list of members
|
7 April 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 March 2002 | New secretary appointed (2 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 April 1999 | Return made up to 28/03/99; no change of members
|
16 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
16 April 1998 | Return made up to 28/03/98; no change of members
|
5 August 1997 | Resolutions
|
5 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 April 1997 | Return made up to 28/03/97; full list of members
|
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
28 March 1996 | Incorporation (16 pages) |