Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EB
Director Name | Peter Denis Murnane |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Marketing House Hatfield Heath Bishops Stortford Hertfordshire CM22 7EB |
Secretary Name | Barbara Anne Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Marketing House Hatfield Heath Bishops Stortford Hertfordshire CM22 7EB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £26,501 |
Current Liabilities | £31,825 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2004 | Application for striking-off (1 page) |
18 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 500 larkshall road highams park london E4 9HH (1 page) |
21 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 1 ducketts wharf south street bishops stortford hertfordshire CM23 3AR (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
18 September 1998 | Return made up to 26/06/98; full list of members (6 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
20 August 1997 | Ad 26/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 1997 | Incorporation (17 pages) |