Abbots Langley
Hertfordshire
WD5 0HQ
Secretary Name | Michael Stephen Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Broomfield Rise Abbots Langley Hertfordshire WD5 0HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 74 Broomfield Rise Abbots Langley Hertfordshire WD5 0HQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £82,861 |
Gross Profit | £21,293 |
Net Worth | £5,757 |
Cash | £6,456 |
Current Liabilities | £11,789 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Voluntary strike-off action has been suspended (1 page) |
23 March 2007 | Application for striking-off (1 page) |
26 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
20 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
13 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
9 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 June 2000 | Return made up to 16/04/00; full list of members
|
2 June 2000 | Full accounts made up to 30 April 1999 (8 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 48 birch drive townsend bournemouth BH8 0LS (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
21 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
1 December 1998 | Strike-off action suspended (1 page) |
1 December 1998 | Return made up to 16/04/98; full list of members (6 pages) |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
16 April 1997 | Incorporation (17 pages) |