Letchworth
Hertfordshire
SG6 2AT
Director Name | Kenneth Evison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1997(3 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Spitfire Road Shefford Bedfordshire SG17 5UD |
Secretary Name | Allan Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 1999) |
Role | Manager |
Correspondence Address | 126 Scarborough Avenue Stevenage Hertfordshire SG1 2HN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Statement of affairs (6 pages) |
24 August 1999 | Appointment of a voluntary liquidator (1 page) |
24 August 1999 | Resolutions
|
3 August 1999 | Registered office changed on 03/08/99 from: 48 bury mead road hitchin hertfordshire SG5 1RT (1 page) |
20 July 1999 | Secretary resigned (1 page) |
28 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
19 February 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 December 1997 | Ad 04/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 48 bury mead road hitchin hertfordshire SG5 1RT (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 October 1997 | New director appointed (2 pages) |
22 September 1997 | Incorporation (13 pages) |