St Albans
Herts
AL3 5TG
Director Name | Jack Arthur Matthews |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ash Lodge Drive Ash Aldershot Hampshire GU12 6LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,857 |
Cash | £483 |
Current Liabilities | £31,707 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 December 2007 | Dissolved (1 page) |
---|---|
11 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: a segal and co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
25 November 2004 | Statement of affairs (8 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Appointment of a voluntary liquidator (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 18 milner street london SW3 2PU (1 page) |
28 July 2004 | Return made up to 27/01/04; full list of members (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
19 May 2003 | Return made up to 27/01/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 November 2002 | Return made up to 27/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
1 June 2001 | Return made up to 27/01/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 April 2000 | Return made up to 27/01/00; full list of members (6 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 January 1999 | Incorporation (17 pages) |