Redbourn
St. Albans
Hertfordshire
AL3 7NH
Secretary Name | Mr Andrew William Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Langham Gardens London N21 1DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rolls House 7 Rolls Building Fetter Lane Lonodn EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 May 2003 | Dissolved (1 page) |
---|---|
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: b s g valentine,lynton house tavistock square london WC1H 9BQ (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | Statement of affairs (8 pages) |
10 November 2000 | Appointment of a voluntary liquidator (1 page) |
3 October 2000 | Secretary resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: alco house 435 green lanes london N4 1HA (1 page) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
6 March 2000 | Company name changed hillside care group LTD\certificate issued on 07/03/00 (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 October 1999 | Incorporation (13 pages) |