Hemel Hempstead
Herts
HP2 4NB
Secretary Name | Lee Ann Bramley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Pancake Lane Hemel Hempstead Herts HP2 4NB |
Director Name | Stuart Richard Cruickshank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 October 2005) |
Role | Window Cleaner |
Correspondence Address | 13 Manor Lane Borstal Rochester Kent ME1 3JN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 86 Mildred Avenue Watford Herts WD18 7DX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,007 |
Cash | £1,591 |
Current Liabilities | £99,253 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: po box 1183 hemel hempstead HP1 9DY (1 page) |
1 December 2006 | Return made up to 28/10/06; full list of members
|
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 December 2005 | Return made up to 28/10/05; full list of members
|
16 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 January 2005 | Return made up to 28/10/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 June 2004 | Secretary's particulars changed (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 63 stonelea road hemel hempstead hertfordshire HP3 9JZ (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
5 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 November 2001 | Return made up to 28/10/01; full list of members
|
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
14 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (10 pages) |
4 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
10 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
7 December 1998 | Ad 08/05/98--------- £ si 1@1 (2 pages) |
2 December 1998 | Return made up to 28/10/98; full list of members
|
22 January 1998 | New director appointed (2 pages) |
28 October 1997 | Incorporation (19 pages) |