Chaulden
Hemel Hempstead
Hertfordshire
HP1 2AQ
Secretary Name | Matthew John Ruscoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1998(same day as company formation) |
Role | Roofer |
Correspondence Address | 7 Benchleys Road Chaulden Hemel Hempstead Hertfordshire HP1 2AQ |
Director Name | Mathhew John Strange |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Coppins Close Shootersway Berkhamsted Hertfordshire HP4 3NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Park Chambers 20 Upton Road Watford Hertfordshire WD1 7EP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 February 2002 | Dissolved (1 page) |
---|---|
19 November 2001 | Completion of winding up (1 page) |
22 March 2000 | Order of court to wind up (2 pages) |
8 February 2000 | Strike-off action suspended (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 March 1999 | Director resigned (1 page) |
7 September 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
23 June 1998 | Incorporation (20 pages) |