Borehamwood
Hertfordshire
WD6 4NS
Secretary Name | Mrs Frances Angela Glavin |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 September 1996(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 May 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 Stevenage Crescent Borehamwood Hertfordshire WD6 4NS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
23 September 1996 | Company name changed hillsfoot concepts LIMITED\certificate issued on 24/09/96 (2 pages) |
18 July 1996 | Incorporation (13 pages) |