Stevenage
Hertfordshire
SG1 4AU
Director Name | Mr Martin Lloyd Pinkney |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Gatesbury Wickham Hill Braughing Ware Hertfordshire SG11 2PA |
Secretary Name | Mr Philip Ronald Howden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Brambles Stevenage Hertfordshire SG1 4AU |
Director Name | Mr Charles William Hockley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piggotts Farm Albury End Albury Ware Hertfordshire SG11 2HS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(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 | 13 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Alexander House 3 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £240,000 |
Gross Profit | £49,975 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Voluntary strike-off action has been suspended (1 page) |
1 October 2001 | Application for striking-off (1 page) |
1 October 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
7 February 2001 | Return made up to 13/01/01; full list of members (7 pages) |
15 November 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
9 October 2000 | Full accounts made up to 31 January 1999 (8 pages) |
13 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
8 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | New director appointed (2 pages) |
18 June 1998 | Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
16 January 1998 | Company name changed construction developments and de sign (hertford) LIMITED\certificate issued on 19/01/98 (2 pages) |
13 January 1998 | Incorporation (13 pages) |