St. Albans
Hertfordshire
AL1 4HY
Director Name | Peter Nicholas Hopkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(same day as company formation) |
Role | Research Associate |
Country of Residence | England |
Correspondence Address | 96 Hill End Lane St. Albans Hertfordshire AL4 0AJ |
Secretary Name | Peter Nicholas Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(same day as company formation) |
Role | Research Associate |
Country of Residence | England |
Correspondence Address | 96 Hill End Lane St. Albans Hertfordshire AL4 0AJ |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Registered Address | 5 Heath Hurst Road London NW3 2RU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £300 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2003 | Application for striking-off (1 page) |
24 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
11 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (5 pages) |
26 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
7 July 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: ropewalk house 1 north wallis winchester hampshire SO23 8BZ (1 page) |
28 June 1999 | Ad 11/05/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
11 May 1999 | Incorporation (23 pages) |