Digswell
Welwyn
Hertfordshire
AL6 0DS
Secretary Name | Anne Lundgren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1999(1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | The Kop Punch Bowl Lane St. Albans Hertfordshire AL3 6RJ |
Director Name | Anne Lundgren |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 21 Woodside Road Welwyn Hertfordshire AL6 0DS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 57 London Road Enfield Middlesex EN2 6DU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Application for striking-off (1 page) |
17 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 April 2000 | Return made up to 24/03/00; full list of members
|
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
27 April 1999 | Company name changed avidhold LIMITED\certificate issued on 27/04/99 (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Secretary resigned (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 120 east road london N1 6AA (1 page) |
24 March 1999 | Incorporation (15 pages) |