Hemel Hempstead
Hertfordshire
HP2 7PR
Secretary Name | Helen Sandra Hingston |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Glenview Gardens Hemel Hempstead Hertfordshire HP1 1TF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £971 |
Cash | £383 |
Current Liabilities | £33,797 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 November 2006 | Dissolved (1 page) |
---|---|
11 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2005 | Statement of affairs (8 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 78 bronte crescent hemel hempstead hertfordshire HP2 7PR (1 page) |
19 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
22 June 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
24 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 120 east road london N1 6AA (1 page) |
10 April 2000 | Incorporation (15 pages) |