St Albans
Hertfordshire
AL3 6PQ
Secretary Name | Graham Geoffrey King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 July 1999) |
Role | Charterd Accountant |
Correspondence Address | 3 College Street St Albans Hertfordshire AL3 4PW |
Secretary Name | Mrs Diane Elaine Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 3 Worley Road St Albans Hertfordshire AL3 5NR |
Secretary Name | Coleen Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(9 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 May 2014) |
Role | Administrator |
Correspondence Address | 55 Tameton Close Luton Bedfordshire LU2 8UX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | G.g. King 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 April 2015 (1 page) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 June 2014 | Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 24 June 2014 (1 page) |
15 May 2014 | Termination of appointment of Coleen Rose as a secretary (1 page) |
15 May 2014 | Termination of appointment of Coleen Rose as a secretary (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
26 April 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 November 2009 | Director's details changed for Graham Geoffrey King on 4 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Graham Geoffrey King on 4 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Graham Geoffrey King on 4 November 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Solvency statement dated 24/10/08 (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Solvency statement dated 24/10/08 (1 page) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
29 March 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
24 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
11 March 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 March 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
26 October 2004 | Director's particulars changed (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 3 college street st albans hertfordshire AL3 4PW (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 3 college street st albans hertfordshire AL3 4PW (1 page) |
22 June 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 June 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
16 January 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
18 April 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
18 April 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
17 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
14 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 January 2000 | Nc inc already adjusted 07/01/00 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Ad 07/01/00--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
13 January 2000 | Nc inc already adjusted 07/01/00 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Ad 07/01/00--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
9 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
15 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
20 October 1998 | Incorporation (14 pages) |
20 October 1998 | Incorporation (14 pages) |