Hatfield
Hertfordshire
AL10 9QB
Director Name | Gary Martin Nash |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1997(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Tiler |
Correspondence Address | 138 Bishops Rise Hatfield Hertfordshire AL10 9QB |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | C/O Sterling Ford Stanhope House 4-8 Highgate High Street London N6 5YH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,733 |
Gross Profit | £7,267 |
Net Worth | -£5,243 |
Current Liabilities | £6,937 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 May 2003 | Dissolved (1 page) |
---|---|
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: c/o sterling ford stanhope house 4-8 highgate high street london N6 5YH (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Appointment of a voluntary liquidator (1 page) |
17 January 2001 | Statement of affairs (7 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 13B bittacy hill mill hill london NW7 1HS (1 page) |
11 January 2001 | Appointment of a voluntary liquidator (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Statement of affairs (7 pages) |
10 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 July 1998 (10 pages) |
17 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
17 December 1998 | Return made up to 21/07/98; full list of members (6 pages) |
17 December 1998 | New secretary appointed (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 136 bittacy hill mill hill london NW7 1HS (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Incorporation (14 pages) |