Welwyn
Hertfordshire
AL6 0ES
Secretary Name | Kathleen Frances Good |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Harmer Green Lane Welwyn Hertfordshire AL6 0ES |
Director Name | Peter Henry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Boswell Gardens Stevenage Hertfordshire SG1 4SB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 149-151 Sparrows Herne Bushey Heath Hertfordshire WD2 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,554 |
Cash | £3,563 |
Current Liabilities | £26,377 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | Voluntary strike-off action has been suspended (1 page) |
29 June 2001 | Application for striking-off (1 page) |
8 June 2001 | Director resigned (1 page) |
13 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
5 May 1998 | Ad 08/04/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |