Welwyn Garden City
Hertfordshire
AL7 2PW
Director Name | David Flood |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 April 2003) |
Role | Salesman |
Correspondence Address | 120 Macgregor Road Seafar Cumbernauld G67 1JN Scotland |
Secretary Name | Deborah Anne Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | 120 Macgregor Road Seafar Cumbernauld G67 1JN Scotland |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £91,440 |
Net Worth | £8,694 |
Cash | £6,666 |
Current Liabilities | £20,610 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
20 September 2002 | Total exemption full accounts made up to 31 October 2000 (18 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (5 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Return made up to 14/10/00; full list of members (5 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
22 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (5 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Resolutions
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Company name changed ba sot LIMITED\certificate issued on 05/11/98 (2 pages) |
14 October 1998 | Incorporation (12 pages) |