Welwyn Garden City
Hertfordshire
AL8 7QS
Director Name | Christopher Neil Martin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(same day as company formation) |
Role | Computer Services |
Correspondence Address | 18 Fortune Way Bassingbourn Cambridge Cambridgeshire SG8 5YR |
Secretary Name | Mr David Andrew England |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 111 Oakdale Welwyn Garden City Hertfordshire AL8 7QS |
Secretary Name | Mr Graham Edward Cook |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oakridge Park, Billington Road Leighton Buzzard Bedfordshire LU7 4GB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 34 Fawkon Walk Hoddesdon Hertfordshire EN11 8TJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,767 |
Cash | £1,917 |
Current Liabilities | £400 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2002 | Application for striking-off (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 111 oakdale welwyn garden city hertfordshire AL8 7QS (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: ashcroft house 15 high street north dunstable bedfordshire LU6 1HX (1 page) |
2 May 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
21 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
3 October 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
11 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |