Manuden
Bishops Stortford
Hertfordshire
CM23 1DG
Secretary Name | Fiona Bengtsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 21 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bury Manuden Bishops Stortford Hertforshire CM23 1DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Abbott King & Troen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 22 January 1998) |
Correspondence Address | 11th Floor Holbrook House 14 Great Queen Street London WC2B 5DG |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,097 |
Current Liabilities | £343,884 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2007 | Application for striking-off (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: the bury mallows green road manuden bishops stortford hertfordshire CM23 1DG (1 page) |
19 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
17 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
15 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: holbrook house 14 great queen street london WC2B 5DG (1 page) |
3 July 1998 | Secretary resigned (1 page) |
23 June 1998 | Accounts made up to 31 December 1997 (5 pages) |
27 January 1998 | Return made up to 13/01/98; full list of members (5 pages) |
29 April 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
27 January 1997 | Memorandum and Articles of Association (9 pages) |
24 January 1997 | Company name changed triangle solutions LIMITED\certificate issued on 24/01/97 (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 788-790 finchley road london NW11 7UR (1 page) |
13 January 1997 | Incorporation (17 pages) |