Welwyn Garden City
Hertfordshire
AL7 4RP
Director Name | Daniel Ashton Cooper |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Cleaning Operations Manager |
Correspondence Address | 14 Farringford Close St. Albans Hertfordshire AL2 3HT |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4 Doncastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,933 |
Current Liabilities | £55,976 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 October 2007 | Dissolved (1 page) |
---|---|
25 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Statement of affairs (6 pages) |
12 April 2006 | Appointment of a voluntary liquidator (1 page) |
12 April 2006 | Resolutions
|
20 March 2006 | Registered office changed on 20/03/06 from: 314 regents park road london N3 2LT (1 page) |
14 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 November 2003 | Return made up to 05/08/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
17 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
26 June 2001 | New director appointed (2 pages) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2001 | Return made up to 05/08/00; full list of members
|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Incorporation (19 pages) |