Hemel Hempstead
Hertfordshire
HP2 6NF
Director Name | Stephen Philip Hosier |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1997(same day as company formation) |
Role | Haulier |
Correspondence Address | 94 Argyll Road Hemel Hempstead Hertfordshire HP2 6NF |
Secretary Name | Stephen Philip Hosier |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1997(same day as company formation) |
Role | Haulier |
Correspondence Address | 94 Argyll Road Hemel Hempstead Hertfordshire HP2 6NF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 11 Redbridge Court Redbridge Lane East Redbridge Essex IG4 5DG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,381 |
Cash | £20,475 |
Current Liabilities | £113,734 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 January 2004 | Dissolved (1 page) |
---|---|
10 October 2003 | Return of final meeting of creditors (1 page) |
16 January 2003 | Appointment of a liquidator (1 page) |
6 December 2002 | Order of court to wind up (3 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 94 argyll road grovehill hemel hempstead hertfordshire HP2 6NF (1 page) |
5 February 2002 | Return made up to 20/10/01; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
27 September 2001 | Particulars of mortgage/charge (11 pages) |
11 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
1 December 2000 | Accounts for a medium company made up to 31 October 1999 (10 pages) |
17 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
11 November 1998 | Return made up to 20/10/98; full list of members (4 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
20 October 1997 | Incorporation (13 pages) |