Hoddesdon
Hertfordshire
EN11 9NU
Director Name | Mr Colin Alan Roberts |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Theobalds Park Road Crews Hill Enfield Middlesex EN2 9BS |
Secretary Name | Suzanne Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 49a Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 99/101 Crossbrook Street Springfield House Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2002 | Secretary resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
13 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 November 2000 | Return made up to 24/10/00; full list of members
|
11 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 April 2000 | New director appointed (2 pages) |
6 April 2000 | Company name changed stuart low park view nurseries l imited\certificate issued on 07/04/00 (3 pages) |
15 November 1999 | Return made up to 24/10/99; full list of members
|
18 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 November 1998 | Ad 07/11/97--------- £ si 98@1 (2 pages) |
24 November 1998 | Return made up to 24/10/98; change of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Incorporation (17 pages) |