Park St.
St. Albans
Hertfordshire
AL2 2TB
Secretary Name | Andrea Helen Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Homestead Close Park St. St. Albans Hertfordshire AL2 2TB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 | 01 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £73 |
Cash | £732 |
Current Liabilities | £38,806 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 September 2003 | Dissolved (1 page) |
---|---|
5 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Statement of affairs (8 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Appointment of a voluntary liquidator (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 13 homestead close park st. St. Albans hertfordshire AL2 2TB (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 46 perham way london colney st albans hertfordshire AL2 1LB (1 page) |
13 January 2000 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
22 January 1999 | Return made up to 01/07/98; full list of members (6 pages) |
23 October 1998 | Secretary's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Ad 30/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 18 north western avenue watford WD2 6AJ (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |