Berkhamsted
Hertfordshire
HP4 1AL
Director Name | Bekuochi Alphonse Nwawudu |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 46 Pembridge Villas London W11 3EG |
Secretary Name | Bekuochi Alphonse Nwawudu |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 46 Pembridge Villas London W11 3EG |
Director Name | Damien Webster |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | 112 Lisson Grove London NW1 6UL |
Director Name | Stewart Michael Dodd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2000(12 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Queens Gate Mews London SW7 5QL |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,794 |
Cash | £173 |
Current Liabilities | £20,042 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 June 2006 | Dissolved (1 page) |
---|---|
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2001 | Liquidators statement of receipts and payments (6 pages) |
8 January 2001 | Statement of affairs (8 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: the lightwell 12-16 laystall street london EC1R 4PF (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Appointment of a voluntary liquidator (1 page) |
17 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
2 August 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
7 July 2000 | Return made up to 16/03/00; full list of members
|
4 May 2000 | Registered office changed on 04/05/00 from: 59 union street dunstable bedfordshire LU6 1EX (1 page) |
20 March 2000 | Resolutions
|
20 March 2000 | Ad 10/03/00--------- £ si 2004@1=2004 £ ic 6012/8016 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
1 February 2000 | Company name changed hobomedia LIMITED\certificate issued on 01/02/00 (2 pages) |
26 January 2000 | Ad 14/01/00--------- £ si 6000@1=6000 £ ic 12/6012 (2 pages) |
19 August 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 317A high street berkhamsted hertfordshire HP4 1AL (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Secretary resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Ad 28/04/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (10 pages) |