Jacksons Lane, Reed
Royston
Hertfordshire
SG8 8AA
Secretary Name | Mrs Cheryl Margaret Cusack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (closed 16 September 2009) |
Role | Fund Raiser |
Correspondence Address | Dane End Farm Therfield Royston Hertfordshire SG8 9RG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 8 March 2009 (5 pages) |
6 October 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
4 April 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 March 2007 | Statement of affairs (9 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 911 green lane london N21 2QP (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
6 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
23 August 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
3 January 2003 | Return made up to 03/10/02; full list of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 January 2002 | Return made up to 03/10/01; full list of members (6 pages) |
22 May 2001 | Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: mill house jacksons lane reed hertfordshire SG8 8AB (1 page) |
22 May 2001 | New director appointed (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 October 2000 | Incorporation (10 pages) |