Colney Heath
St. Albans
Hertfordshire
AL4 0QQ
Director Name | Malcolm Roy Field |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2004) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Stable House Salisbury Hall London Colney St Albans Hertfordshire AL2 1BU |
Secretary Name | Mr James Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2002) |
Role | Business Gifts |
Country of Residence | England |
Correspondence Address | 84 Roestock Lane Colney Heath St. Albans Hertfordshire AL4 0QQ |
Director Name | Mr Harald Ernest Smart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tinkers Hall Farm Furneux Pelham Hertfordshire SG9 0LJ |
Secretary Name | Mr Harald Ernest Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tinkers Hall Farm Furneux Pelham Hertfordshire SG9 0LJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 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 | 05 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Knight Wheeler & Co 54 Sun Street Waltham Abbey EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for James Franklin on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for James Franklin on 8 December 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2009 | Appointment Terminated Director and Secretary harald smart (1 page) |
11 March 2009 | Appointment terminated director and secretary harald smart (1 page) |
20 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
11 January 2006 | Return made up to 05/10/05; full list of members (3 pages) |
11 January 2006 | Return made up to 05/10/05; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Return made up to 05/10/04; no change of members (7 pages) |
30 November 2004 | Return made up to 05/10/04; no change of members (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 05/10/03; full list of members (7 pages) |
29 September 2003 | Return made up to 05/10/03; full list of members (7 pages) |
26 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
19 May 2003 | £ nc 1000/2000 29/04/02 (1 page) |
19 May 2003 | £ nc 1000/2000 29/04/02 (1 page) |
8 October 2002 | Return made up to 05/10/02; full list of members
|
8 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
10 May 2002 | Ad 29/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 May 2002 | Ad 29/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
14 September 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
14 September 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Incorporation (32 pages) |