St James Road Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TP
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 June 2009) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Secretary Name | Heidi Louise Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Brookfield Road London E9 5AH |
Secretary Name | Jolene Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(4 years after company formation) |
Appointment Duration | 2 months (resigned 20 October 2004) |
Role | Housing Officer |
Correspondence Address | The Bramley Saint James Road Goffs Oak Hertfordshire EN7 6TP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
3 November 2005 | Return made up to 09/08/05; full list of members (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: the bramley st james's road goffs oak hertfordshire EN7 6TP (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
16 September 2004 | Return made up to 09/08/03; full list of members (6 pages) |
16 September 2004 | Return made up to 09/08/04; full list of members
|
16 September 2004 | Registered office changed on 16/09/04 from: 1 finch gardens chingford london E4 9BP (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Return made up to 09/08/02; full list of members (6 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: the bramley saint james road, goffs oak waltham cross hertfordshire EN7 6TP (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 January 2002 | Return made up to 22/07/01; full list of members
|
30 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 August 2000 | Director resigned (1 page) |
9 August 2000 | Incorporation (32 pages) |