Frithsden
Hemel Hempstead
Hertfordshire
HP1 3DD
Secretary Name | Kathleen Patricia Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | No Ways Frithsden Hemel Hempstead Hertfordshire HP1 3DD |
Director Name | Stephen Cunningham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(10 months after company formation) |
Appointment Duration | 2 years (closed 19 June 2001) |
Role | Management Consultant |
Correspondence Address | 73 Copthall Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0DS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 Main Avenue Northwood Middlesex HA6 2HJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1999 | Return made up to 30/07/99; full list of members
|
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Ad 26/05/99--------- £ si 1@1 (2 pages) |
8 January 1999 | New director appointed (4 pages) |
8 January 1999 | Director resigned (4 pages) |
8 January 1999 | New secretary appointed (4 pages) |
8 January 1999 | Secretary resigned;director resigned (4 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 January 1999 | £ nc 100/1000 06/08/98 (1 page) |
6 January 1999 | Resolutions
|
12 August 1998 | Company name changed teturn LIMITED\certificate issued on 13/08/98 (2 pages) |
30 July 1998 | Incorporation (18 pages) |