St Albans
Hertfordshire
AL2 3LF
Director Name | Mr Michael Patrick Doherty |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 June 1998(1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfields Farm Ragged Hall Lane St Albans Hertfordshire AL2 3LE |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 1998(2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | PO Box 698 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,804 |
Cash | £154,926 |
Current Liabilities | £55,317 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2007 | Dissolved (1 page) |
---|---|
20 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2006 | Declaration of solvency (43 pages) |
4 April 2006 | Appointment of a voluntary liquidator (1 page) |
4 April 2006 | Resolutions
|
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 May 2000 | Return made up to 06/05/00; full list of members
|
9 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 July 1999 | Return made up to 06/05/99; full list of members (6 pages) |
12 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
10 June 1998 | Resolutions
|
8 June 1998 | Company name changed tryhard LIMITED\certificate issued on 09/06/98 (3 pages) |
6 May 1998 | Incorporation (14 pages) |