Palm Grove
Lagos
Foreign
Director Name | Terence Porter |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 3 Hillcrest King Harry Lane St Albans Hertfordshire AL3 4AT |
Secretary Name | Mr John Phillip Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Willow Bridge Road London N1 2LA |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Unit 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
25 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members
|
20 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
2 March 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
2 March 1999 | Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 1999 | Resolutions
|
4 January 1999 | Memorandum and Articles of Association (1 page) |
29 December 1998 | Company name changed mistlegrove LIMITED\certificate issued on 30/12/98 (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
14 October 1998 | Incorporation (17 pages) |