Stanstead Abbotts
Hertfordshire
SG12 8JL
Director Name | Malcolm Johnson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Secretary Name | Jackie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Unit 14 Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £500,540 |
Net Worth | -£179,552 |
Cash | £194 |
Current Liabilities | £136,396 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
2 May 2002 | Return made up to 19/01/02; full list of members
|
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
7 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
19 October 2000 | Particulars of mortgage/charge (8 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: prospect place london SW11 6AD (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
4 February 2000 | Ad 19/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2000 | Incorporation (16 pages) |