Hunsdon
Ware
Hertfordshire
SG12 8NT
Secretary Name | Joanne Vince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | 36 High Street Hunslow London SG12 8NT |
Secretary Name | Elaine Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 127 Westbury Rise Harlow Essex CM17 9NT |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 191 Sparrows Herne Bushey Watford Hertfordshire WD23 1AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £158,490 |
Gross Profit | £104,522 |
Net Worth | £356,482 |
Cash | £344,523 |
Current Liabilities | £26,772 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | Secretary resigned (1 page) |
20 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
31 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
18 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
24 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
4 August 2003 | Return made up to 03/07/03; full list of members
|
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
3 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (6 pages) |
14 March 2001 | Company name changed super export packaging LIMITED\certificate issued on 14/03/01 (2 pages) |
7 August 2000 | Return made up to 03/07/00; full list of members
|
16 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
20 July 1999 | Return made up to 03/07/99; no change of members
|
17 November 1998 | Full accounts made up to 31 July 1998 (6 pages) |
13 July 1998 | Return made up to 03/07/98; full list of members (4 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 83 leonard street london EC2A 4QS (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |