Hatfield
Hertfordshire
AL10 9DW
Secretary Name | Susan Teixeira |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Pelham Court Welwyn Garden City Hertfordshire AL7 2LL |
Director Name | Daniel Joaquim Teixeira |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 11 Pelham Court Welwyn Garden City Hertfordshire AL7 2LL |
Director Name | Richard Ilidio Teixeira |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 11 Pelham Court Welwyn Garden City Hertfordshire AL7 2LL |
Secretary Name | Kerry Nina Teixeira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 8 Gorse Close Hatfield Hertfordshire AL10 9DW |
Secretary Name | Mr Derek Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Watercress Close Stevenage Hertfordshire SG2 9TN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 November 2005 | Dissolved (1 page) |
---|---|
17 August 2005 | Liquidators statement of receipts and payments (6 pages) |
17 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Appointment of a voluntary liquidator (2 pages) |
17 May 2000 | Statement of affairs (13 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: suite 15 arlington house south mimms potters bar hertfordshire EN6 3PH (1 page) |
17 November 1999 | Return made up to 17/06/99; full list of members (6 pages) |
17 November 1999 | Location of register of members (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
10 August 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
26 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
24 June 1998 | Company name changed suretex LIMITED\certificate issued on 25/06/98 (2 pages) |
17 June 1998 | Incorporation (15 pages) |