Hatfield
Hertfordshire
AL10 0ND
Secretary Name | Julie Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Tempsford Welwyn Garden City Hertfordshire AL7 2PA |
Secretary Name | Mr David John Christensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2003) |
Role | Solicitor |
Correspondence Address | The Croft, 26 Meetinghouse Lane Balsall Common Coventry West Midlands CV7 7FX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £42,320 |
Net Worth | £2 |
Current Liabilities | £30,015 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
11 December 2012 | Notice of final account prior to dissolution (1 page) |
11 December 2012 | Return of final meeting of creditors (1 page) |
11 December 2012 | Notice of final account prior to dissolution (1 page) |
8 February 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
8 February 2011 | Appointment of a liquidator (1 page) |
8 February 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
8 February 2011 | Appointment of a liquidator (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: clinton house high street, coleshill birmingham west midlands B46 3BP (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: clinton house high street, coleshill birmingham west midlands B46 3BP (1 page) |
5 November 2003 | Appointment of a liquidator (1 page) |
5 November 2003 | Appointment of a liquidator (1 page) |
23 September 2003 | Order of court to wind up (3 pages) |
23 September 2003 | Order of court to wind up (3 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: half moon yard 20 high street hemel hempstead hertfordshire HP1 3AE (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: half moon yard 20 high street hemel hempstead hertfordshire HP1 3AE (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
14 May 1999 | Memorandum and Articles of Association (13 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Memorandum and Articles of Association (13 pages) |
14 May 1999 | Resolutions
|
11 May 1999 | Company name changed copperbeech property management company LIMITED\certificate issued on 12/05/99 (2 pages) |
11 May 1999 | Company name changed copperbeech property management company LIMITED\certificate issued on 12/05/99 (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 31 corsham street london N1 6DR (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 31 corsham street london N1 6DR (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Incorporation (19 pages) |