Ware
Hertfordshire
SG12 0EU
Director Name | Janice Johnson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 January 2008) |
Role | Tax Consultant |
Correspondence Address | 37 Lambert Court Bushey Gove Road Bushey Hertfordshire WD23 2HF |
Director Name | Malcolm Richard Wotton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Lambert Court Bushey Grove Road Bushey Hertfordshire WD2 2HF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Kings Avenue House Kings Avenue New Malden Surrey KT3 4DY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,741 |
Cash | £57,976 |
Current Liabilities | £8,887 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2007 | Application for striking-off (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Return made up to 08/06/06; full list of members (6 pages) |
9 October 2006 | New director appointed (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
11 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
27 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 June 2000 | Return made up to 08/06/00; no change of members (6 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
16 November 1998 | Secretary's particulars changed (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 48 portland place london W1N 4AJ (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Incorporation (15 pages) |