London Colney
St. Albans
Hertfordshire
AL2 1NS
Secretary Name | Julie Edmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 12 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 41 Broadlake Close London Colney St. Albans Hertfordshire AL2 1NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88-98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £741 |
Cash | £32,887 |
Current Liabilities | £47,357 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
10 April 2006 | Return made up to 30/11/05; full list of members (6 pages) |
14 December 2005 | Accounting reference date extended from 05/04/05 to 30/06/05 (1 page) |
2 November 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
13 March 2004 | Return made up to 30/11/03; full list of members
|
8 August 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
9 June 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Return made up to 30/11/02; full list of members
|
12 December 2001 | Secretary's particulars changed (2 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
10 August 2001 | Director's particulars changed (1 page) |
23 January 2001 | Return made up to 30/11/00; full list of members (5 pages) |
11 January 2001 | Accounting reference date extended from 30/11/00 to 05/04/01 (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | Ad 14/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 788-790 finchley road london NW11 7TJ (1 page) |