Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Director Name | Dr Brian Edward Cook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosmore Bury Maydencroft Lane Gosmore Hitchin Hertfordshire SG4 7QD |
Director Name | Mr Ian Couper Mitchell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Parkfield Crescent Kimpton Hitchin Hertfordshire SG4 8EQ |
Director Name | Mrs Jane Mairi Mitchell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Parkfield Crescent Kimpton Hitchin Hertfordshire SG4 8EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Estate Office Hastingwood Trading Estate Herbert Road London N18 3HR |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £70 |
Current Liabilities | £62 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | Application for striking-off (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
11 May 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
26 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
24 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
3 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 1 mitchell lane bristol BS1 6JS (1 page) |
23 November 1998 | New director appointed (2 pages) |
20 October 1998 | Incorporation (13 pages) |