Higham Gobian
Hitchin
Hertfordshire
SG5 3HR
Director Name | Simon Kramer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Correspondence Address | 65 Station Road Puckeridge Hertfordshire SG11 1TE |
Secretary Name | Amanda Jane Melanie Chumas |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Solicitor |
Correspondence Address | Quarry Cottage Passfield Road Passfield Hampshire GU30 7RU |
Secretary Name | Amanda Jane Melanie Chumas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2000) |
Role | Solicitor |
Correspondence Address | Quarry Cottage Passfield Road Passfield Hampshire GU30 7RU |
Director Name | Erica Fiona Collier |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2002) |
Role | Business Manager |
Correspondence Address | 16 Wilbury Way Hitchin Hertfordshire SG4 0AP |
Director Name | Mr Kevin Hartley Green |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Manor Farm Close Barton Le Clay Bedford Bedfordshire MK45 4TB |
Secretary Name | Mr Kevin Hartley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Manor Farm Close Barton Le Clay Bedford Bedfordshire MK45 4TB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Uhy Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£74,590 |
Cash | £6,265 |
Current Liabilities | £49,617 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 September 2005 | Dissolved (1 page) |
---|---|
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Statement of affairs (6 pages) |
16 June 2004 | Appointment of a voluntary liquidator (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 65 station road puckeridge hertfordshire SG11 1TE (1 page) |
29 December 2003 | New secretary appointed (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: suite 6 unit 15 cam square off wilbury way hitchin hertfordshire SG4 0TZ (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Return made up to 24/06/03; full list of members (7 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: unit 6 theobald business centre knowl piece off wilburn way hitchin hertfordshire SG4 0TY (1 page) |
19 October 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
5 June 2001 | Return made up to 24/06/00; full list of members; amend
|
5 June 2001 | Ad 14/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2001 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: beau vista higham road, higham gobian hitchin hertfordshire SG5 3HR (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Company name changed cantarella LIMITED\certificate issued on 26/10/00 (2 pages) |
30 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: quarry cottage passfield road, passfield liphook hampshire GU30 7RU (1 page) |
18 April 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 June 1999 | Incorporation (14 pages) |