Hemel Hempstead
Hertfordshire
HP3 8QD
Director Name | Gordon Keenan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 June 2007) |
Role | Exec Director |
Country of Residence | England |
Correspondence Address | 30 Clarence Road Harringay London N15 5BB |
Secretary Name | Paul David Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 9 Kingsdale Gardens Notting Hill London W11 4TZ |
Director Name | Paul David Collins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kingsdale Gardens Notting Hill London W11 4TZ |
Secretary Name | Jean Olga Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Kingston Close Northolt Middlesex UB5 5AN |
Director Name | James Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 July 2001) |
Role | Chief Executive |
Correspondence Address | 23 Allingham Court Haverstock Hill London NW3 2AH |
Registered Address | 370-376 Uxbridge Road Shepherds Bush London W12 7LL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 1 August 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 August |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
9 October 2006 | Annual return made up to 13/02/06 (4 pages) |
7 March 2006 | Total exemption full accounts made up to 1 August 2005 (8 pages) |
6 July 2005 | Total exemption full accounts made up to 1 August 2004 (8 pages) |
20 April 2005 | Annual return made up to 13/02/05 (4 pages) |
17 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
14 July 2004 | Annual return made up to 13/02/04 (3 pages) |
17 May 2004 | Total exemption full accounts made up to 1 August 2003 (7 pages) |
21 June 2003 | Annual return made up to 13/02/03
|
6 February 2003 | Total exemption full accounts made up to 1 August 2002 (9 pages) |
7 February 2002 | Annual return made up to 13/02/02 (3 pages) |
27 January 2002 | Accounting reference date extended from 28/02/02 to 01/08/02 (1 page) |
3 August 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
13 February 2001 | Incorporation (22 pages) |