St. Albans
Hertfordshire
AL1 3ST
Secretary Name | Carmel Anastasia Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Manor Road St. Albans Hertfordshire AL1 3ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 8 shannon court high street sandy bedfordshire SG19 1AG (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Return made up to 27/04/05; full list of members (6 pages) |
6 April 2005 | Return made up to 27/04/04; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 January 2004 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
22 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
17 April 2002 | Ad 03/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 13 manor road st. Albans hertfordshire AL1 3ST (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |