Hemel Hempstead
Hertfordshire
HP2 4HW
Director Name | Sarah Delamare |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | It Consulting |
Correspondence Address | 15 Vauxhall Road Hemel Hempstead Hertfordshire HP2 4HW |
Secretary Name | Sarah Delamare |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | It Consulting |
Correspondence Address | 15 Vauxhall Road Hemel Hempstead Hertfordshire HP2 4HW |
Director Name | Mr Peter John Courcoux |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Cedar Wood Drive Garston Watford Hertfordshire WD2 6RR |
Secretary Name | Mr Graham Melvyn Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Aidan Close Stoke Grange Aylesbury Buckinghamshire HP21 9XQ |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,364 |
Gross Profit | £44,276 |
Net Worth | -£27,730 |
Current Liabilities | £43,917 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
10 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Appointment of a voluntary liquidator (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Statement of affairs (8 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 15 vauxhall road hemel hempstead hertfordshire HP2 4HW (1 page) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
15 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 98 chingford mount road chingford london E4 9AA (1 page) |
8 November 2002 | Return made up to 15/06/02; full list of members
|
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
8 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 248A chingford mount road london E4 8JL (1 page) |
16 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 September 1999 | Return made up to 15/06/99; full list of members (6 pages) |
15 July 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 11 queensway hemel hempstead hertfordshire HP1 1LS (1 page) |
14 April 1999 | Ad 19/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Company name changed CHEC2 LIMITED\certificate issued on 12/03/99 (2 pages) |
15 June 1998 | Incorporation (13 pages) |