Smallford
St Albans
Hertfordshire
AL4 0HS
Secretary Name | Michael Stephen Hanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Close New Barnet Hertfordshire EN4 9NY |
Director Name | Philip Anthony Rockliffe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Plumber |
Correspondence Address | 72 Old Park View Enfield Middlesex EN2 7EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £45,853 |
Gross Profit | £21,881 |
Net Worth | £14,490 |
Cash | £16,344 |
Current Liabilities | £15,484 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2002 | Application for striking-off (1 page) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2002 | Return made up to 30/06/01; full list of members
|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2000 | Director resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: flowtech house 64D victoria road barnet hertfordshire EN4 9PE (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members
|
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
30 June 1998 | Incorporation (20 pages) |