Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QU
Secretary Name | Claire Ann Howells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (closed 08 October 2002) |
Role | Administrator |
Correspondence Address | 54 The Horseshoe Leverstock Green Hemel Hempstead Hertfordshire HP3 8QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite H1 Kebbell House Gibbs Couch Carpenters Park Watford Hertfordshire WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2002 | Application for striking-off (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: suite H1 kebbell house gibbs couch carpenders park watford WD1 5EF (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Ad 13/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
14 November 2000 | New director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
27 September 2000 | Incorporation (12 pages) |