Ickleford
Hitchin
Hertfordshire
SG5 3TP
Secretary Name | Joanne Mary Cousins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Snailswell Lane Ickleford Hitchin Hertfordshire SG5 3TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
12 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 30 December 2009 (6 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 30 December 2009 (6 pages) |
9 November 2009 | Liquidators statement of receipts and payments to 16 September 2009 (6 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (6 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 16 March 2009 (6 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 16 September 2007 (6 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 16 September 2008 (6 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 16 September 2006 (6 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 16 September 2007 (6 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 16 September 2008 (6 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 16 March 2006 (6 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 16 September 2005 (6 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 16 September 2006 (6 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 16 September 2005 (6 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 16 March 2007 (6 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 16 March 2008 (6 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 16 March 2007 (6 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 16 March 2009 (6 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 16 March 2008 (6 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 16 March 2006 (6 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 35 ballards lane london N3 1XW (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 35 ballards lane london N3 1XW (1 page) |
1 November 2007 | Liquidators' statement of receipts and payments (6 pages) |
1 November 2007 | Liquidators statement of receipts and payments (6 pages) |
21 May 2007 | Liquidators' statement of receipts and payments (6 pages) |
21 May 2007 | Liquidators statement of receipts and payments (6 pages) |
21 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page) |
28 September 2004 | Statement of affairs (9 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Statement of affairs (9 pages) |
28 September 2004 | Appointment of a voluntary liquidator (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Appointment of a voluntary liquidator (1 page) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page) |
20 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
16 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 September 2001 | Return made up to 09/06/01; full list of members (5 pages) |
7 September 2001 | Return made up to 09/06/01; full list of members (5 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
30 June 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (15 pages) |