Berkhamsted
HP4 2EY
Secretary Name | Susan Bickerdike |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Rosemont Northchurch Common Berkhamstead Hertfordshire HP4 1LR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
31 August 2007 | Dissolved (1 page) |
---|---|
31 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators statement of receipts and payments (4 pages) |
22 September 2005 | Liquidators statement of receipts and payments (4 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
3 September 2003 | Appointment of a voluntary liquidator (1 page) |
28 August 2003 | Statement of affairs (8 pages) |
28 August 2003 | Resolutions
|
22 August 2003 | Registered office changed on 22/08/03 from: 167-169 great portland street 2ND floor london W1W 5PF (1 page) |
4 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
21 February 2003 | Particulars of mortgage/charge (11 pages) |
31 July 2002 | Full accounts made up to 31 October 2001 (15 pages) |
11 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
19 February 2002 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
15 August 2001 | Return made up to 03/06/01; full list of members (6 pages) |
24 January 2001 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
3 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 12 ogle street london W1P 7LG (1 page) |
14 August 2000 | Resolutions
|
19 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
10 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 March 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 February 1999 | Resolutions
|
16 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
30 June 1998 | Secretary's particulars changed (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Ad 31/12/96--------- £ si 98@1 (2 pages) |
29 July 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
29 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
3 June 1996 | Incorporation (15 pages) |