Bricket Wood
St Albans
Hertfordshire
AL2 3UL
Director Name | Gary Pruden |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(1 month after company formation) |
Appointment Duration | 3 years (closed 24 October 2000) |
Role | Consultant |
Correspondence Address | 6 Willow Walk Welwyn Hertfordshire AL6 9SQ |
Secretary Name | Anthony Mark Cheetham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(1 month after company formation) |
Appointment Duration | 3 years (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 27 Trouville Road Clapham London SW4 8QL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 24 Chiswell Street London EC1Y 4TY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 May 2000 | Application for striking-off (1 page) |
25 February 2000 | Return made up to 10/09/99; full list of members (6 pages) |
21 January 1999 | Return made up to 10/09/98; full list of members
|
22 December 1998 | Full accounts made up to 31 March 1998 (4 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 98 curtain road london EC2A 3AA (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Ad 26/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 November 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
24 October 1997 | Company name changed outerform LIMITED\certificate issued on 27/10/97 (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Registered office changed on 21/10/97 from: 316 beulah hill london SE19 3HF (1 page) |
21 October 1997 | Secretary resigned (1 page) |
10 September 1997 | Incorporation (16 pages) |