Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9BT
Director Name | Alan Robert Zini |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | Radleys Farm House Old Road Wickham St Paul Halstead Essex CO9 2PU |
Secretary Name | Robert Martin Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | Garden Cottage Ayot St Lawrence Welwyn Hertfordshire AL6 9BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £267 |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 January 2003 | Dissolved (1 page) |
---|---|
17 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Appointment of a voluntary liquidator (1 page) |
12 October 1999 | Statement of affairs (6 pages) |
12 October 1999 | Resolutions
|
14 September 1999 | Registered office changed on 14/09/99 from: 161 rosebery avenue london EC1R 4QX (1 page) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
13 October 1998 | Return made up to 18/09/98; full list of members
|
13 October 1998 | Registered office changed on 13/10/98 from: 9 berkeley road loudwater high wycombe buckinghamshire HP10 9TT (1 page) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
12 February 1998 | Ad 04/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 1998 | Accounting reference date shortened from 30/09/98 to 31/01/98 (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Director resigned (1 page) |