Abbots Langley
Hertfordshire
WD5 0EG
Director Name | Mr James Kingsley Drew |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 3 months (closed 08 July 2014) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Flat36 Centurion House, 69 Station Road Edgware Middlesex HA8 7JQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
96 at 1 | James Drew 96.00% Ordinary |
---|---|
4 at 1 | Graham Peter Barber 4.00% Ordinary |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2012 | Voluntary strike-off action has been suspended (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2011 | Registered office address changed from the Gatehouse Gloucester Lane Mickleton Chipping Campden Gloucestershire GL55 6RP United Kingdom on 14 July 2011 (2 pages) |
30 July 2010 | Voluntary strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2010 | Application to strike the company off the register (2 pages) |
22 January 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 4 January 2010 (1 page) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
5 June 2007 | Return made up to 10/03/07; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 10/03/06; no change of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
21 March 2005 | Director's particulars changed (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Return made up to 10/03/04; full list of members (5 pages) |
3 December 2004 | Secretary's particulars changed (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 April 2003 | Return made up to 10/03/03; full list of members (5 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Ad 12/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 May 2002 | Return made up to 10/03/02; full list of members (5 pages) |
25 April 2001 | Return made up to 10/03/01; full list of members (5 pages) |
25 April 2001 | Resolutions
|
4 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 May 2000 | Return made up to 10/03/00; full list of members (4 pages) |
16 May 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Incorporation (15 pages) |