Chalfont St Giles
Buckinghamshire
HP8 4BH
Secretary Name | Mr Gary Peter Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 24 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly 1st Floor 46 Calrendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £48,184 |
Net Worth | -£23,832 |
Cash | £211 |
Current Liabilities | £24,752 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Application for striking-off (1 page) |
9 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (5 pages) |
23 August 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
23 January 2004 | Return made up to 13/01/04; full list of members (5 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
3 February 2003 | Return made up to 13/01/03; full list of members (5 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: baker tilly bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
26 January 2001 | Return made up to 13/01/01; full list of members
|
6 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: 4TH floor rigby house 34 the parade watford hertfordshire WD1 7EA (1 page) |
25 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
4 June 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
13 February 1997 | Memorandum and Articles of Association (8 pages) |
6 February 1997 | Company name changed morebuild LIMITED\certificate issued on 07/02/97 (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 February 1997 | Secretary resigned (1 page) |
13 January 1997 | Incorporation (9 pages) |