Potters Bar
Hertfordshire
EN6 1EN
Secretary Name | Mr Gary Peter Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 39 Heath Drive Potters Bar Hertfordshire EN6 1EN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Net Worth | £32,044 |
Cash | £2,383 |
Current Liabilities | £1,677 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Application for striking-off (1 page) |
2 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 May 2005 | Return made up to 03/03/05; full list of members (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 October 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
7 April 1999 | Company name changed acebolt LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 120 east road london N1 6AA (1 page) |