Letchworth
Hertfordshire
SG6 1DY
Secretary Name | Terry Valk |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 154 Glebe Road Letchworth Hertfordshire SG6 1DY |
Secretary Name | Michele Jayne Valk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Glebe Road Letchworth Hertfordshire SG6 1DY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,219 |
Cash | £22,842 |
Current Liabilities | £80,148 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 November 2005 | Dissolved (1 page) |
---|---|
10 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 June 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Statement of affairs (7 pages) |
27 May 2002 | Appointment of a voluntary liquidator (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 17 foley street london W1W 6DW (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 45 shortmead street biggleswade bedfordshire SG18 0AT (1 page) |
23 April 2002 | Amended accounts made up to 30 June 2000 (5 pages) |
28 December 2001 | Return made up to 12/06/01; full list of members (6 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
23 August 2001 | New secretary appointed (2 pages) |
18 September 2000 | Return made up to 12/06/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
5 October 1998 | Return made up to 12/06/98; full list of members
|
5 October 1998 | Registered office changed on 05/10/98 from: cressner house 12 huntingdon street st. Neots cambridgeshire PE19 1BG (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Incorporation (16 pages) |