60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Secretary Name | Helen Margaret Faith Michael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | Stoneways 60 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Secretary Name | Anne Patricia McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chapman Court Cambridge CB4 2SQ |
Secretary Name | Keith Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 87b Highbury Hill Highbury London N5 1SX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 56a Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £46,773 |
Current Liabilities | £46,673 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2002 | Application for striking-off (1 page) |
28 June 2001 | Return made up to 19/06/01; full list of members (5 pages) |
9 August 2000 | Return made up to 19/06/00; full list of members (6 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (2 pages) |
15 November 1999 | Accounts for a small company made up to 31 October 1998 (10 pages) |
8 October 1999 | Return made up to 19/06/99; full list of members (6 pages) |
21 December 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
2 October 1998 | Return made up to 19/06/98; full list of members (8 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
17 April 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
26 August 1997 | Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1997 | Memorandum and Articles of Association (12 pages) |
19 August 1997 | Company name changed howard's end LIMITED\certificate issued on 20/08/97 (2 pages) |
19 June 1997 | Incorporation (17 pages) |