Whitwell
Hitchin
Hertfordshire
SG4 8AS
Secretary Name | Kate Lindsey Henley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2000(1 day after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 8 Horn Hill Whitwell Hitchin Hertfordshire SG4 8AS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
Year | 2014 |
---|---|
Net Worth | £21,675 |
Cash | £5,606 |
Current Liabilities | £20,550 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2004 | Dissolved (1 page) |
---|---|
31 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: the grange 3 codicote road welwyn hertfordshire AL6 9LY (1 page) |
26 June 2002 | Appointment of a voluntary liquidator (1 page) |
26 June 2002 | Statement of affairs (10 pages) |
26 June 2002 | Resolutions
|
5 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
15 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR (1 page) |
3 April 2000 | Incorporation (18 pages) |