Hitchin
Hertfordshire
SG4 9DH
Secretary Name | Hilda Adalaide Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 43 Kipling Road The Straits, Lower Gornal Dudley West Midlands DY3 3DY |
Secretary Name | Gail Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Lincoln Way Harlington Dunstable Bedfordshire LU5 6NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 23 July |
26 February 2004 | Dissolved (1 page) |
---|---|
26 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page) |
12 September 2001 | Statement of affairs (7 pages) |
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Resolutions
|
10 August 2001 | Accounting reference date extended from 31/01/01 to 23/07/01 (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
24 January 2000 | Incorporation (15 pages) |