32a Saint Andrews Street
Hertford
SG14 1JA
Director Name | Paul Brettell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 55 Harmer Green Lane Harmer Green Welwyn Hertfordshire AL6 0AP |
Secretary Name | Bronte Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | The Old Bronte School 5 Parrock Road Gravesend Kent DA12 1PY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2004) |
Correspondence Address | Alto House 29-30 Newbury Street London EC1A 7HZ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£795,845 |
Cash | £2,770 |
Current Liabilities | £875,045 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 August 2007 | Dissolved (1 page) |
---|---|
21 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Statement of affairs (6 pages) |
28 July 2004 | Appointment of a voluntary liquidator (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: bridge house london bridge london SE1 9QR (1 page) |
5 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
31 March 2004 | Return made up to 10/03/04; full list of members
|
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 29-30 newbury street london EC1A 7HZ (1 page) |
22 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 July 2002 | New director appointed (2 pages) |
2 July 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 April 2002 | Return made up to 10/03/02; full list of members
|
5 November 2001 | Ad 11/07/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
10 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 May 2000 | Secretary resigned (1 page) |
10 March 2000 | Incorporation (18 pages) |