Ware
Hertfordshire
SG12 7NJ
Secretary Name | Cosec (Herts) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 1999(11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 March 2002) |
Correspondence Address | Suite A Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Laura Jane Boyle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Claims Assessor |
Correspondence Address | 22 Park Lane Cheshunt Waltham Cross Hertfordshire EN7 6LN |
Secretary Name | Laura Jane Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Claims Assessor |
Correspondence Address | 22 Park Lane Cheshunt Waltham Cross Hertfordshire EN7 6LN |
Secretary Name | Joan Lilian Fryett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 19 Theobalds Close Cuffley Potters Bar Hertfordshire EN6 4HH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 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 September 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Suite A Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Turnover | £36,559 |
Net Worth | £596 |
Cash | £3,823 |
Current Liabilities | £5,458 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2001 | Application for striking-off (1 page) |
24 October 2000 | Return made up to 17/09/00; full list of members
|
21 July 2000 | Company name changed davlaur it consulting LIMITED\certificate issued on 24/07/00 (2 pages) |
17 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
28 September 1999 | Return made up to 17/09/99; full list of members
|
26 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned;director resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
6 October 1998 | Ad 17/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |