Hemel Hempstead
Hertfordshire
HP2 7SW
Director Name | David Lawrence Nixon |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 February 2004) |
Role | Engineer |
Correspondence Address | 29 Roe Green Close Hatfield Hertfordshire AL10 9PD |
Secretary Name | David Lawrence Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 February 2004) |
Role | Engineer |
Correspondence Address | 29 Roe Green Close Hatfield Hertfordshire AL10 9PD |
Director Name | Simone Nixon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 17 February 2004) |
Role | Nurse |
Correspondence Address | 29 Roe Green Close Hatfield Hertfordshire AL10 9PD |
Secretary Name | Simone Nixon |
---|---|
Nationality | German |
Status | Closed |
Appointed | 20 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 17 February 2004) |
Role | Nurse |
Correspondence Address | 29 Roe Green Close Hatfield Hertfordshire AL10 9PD |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 180b Sussex Way Upper Holloway London N19 4HZ |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,044 |
Cash | £966 |
Current Liabilities | £26,790 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2003 | Application for striking-off (1 page) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
7 February 2002 | Return made up to 30/10/01; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
27 October 2000 | Return made up to 30/10/00; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
27 October 1998 | Return made up to 30/10/98; full list of members (6 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Ad 30/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 40 bow lane london EC4M 9DT (1 page) |
30 October 1997 | Incorporation (12 pages) |