Hatfield
Hertfordshire
AL9 5DP
Secretary Name | Mrs Dorothy Robina Shipman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 The Ryde Hatfield Hertfordshire AL9 5DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 | £303 |
Current Liabilities | £33,589 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 August 2005 | Dissolved (1 page) |
---|---|
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Appointment of a voluntary liquidator (1 page) |
31 January 2003 | Statement of affairs (6 pages) |
31 January 2003 | Resolutions
|
14 January 2003 | Registered office changed on 14/01/03 from: 135 the ryde hatfield hertfordshire AL9 5DP (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: unit 6 17-19 bonny street camden london NW1 9PE (1 page) |
28 December 2001 | Return made up to 14/09/01; full list of members (6 pages) |
17 July 2001 | Ad 29/09/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 25 college street kempston bedford bedfordshire MK42 8LU (1 page) |
16 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
10 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Incorporation (15 pages) |