Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0ED
Director Name | John Leslie Hazelton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | 28 Chesham Road Bovington Hertfordshire HP3 0ED |
Director Name | Nicola Anne Juliet Hazelton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 June 2001) |
Role | Administrator |
Correspondence Address | Cullin 28 Chesham Road Bovingdon Hemel Hempstead Hertfordshire HP3 0ED |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 7 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | Return made up to 21/08/99; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 October 1998 (9 pages) |
14 December 1998 | Return made up to 21/08/98; full list of members (6 pages) |
14 December 1998 | New secretary appointed (2 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 October 1997 | Company name changed topbarn LIMITED\certificate issued on 14/10/97 (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
21 August 1997 | Incorporation (17 pages) |