Waltham Cross
Hertfordshire
EN8 7JA
Secretary Name | Shondell Lloyd Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 9 Railway Road Waltham Cross Hertfordshire EN8 7JA |
Director Name | Simon Davey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 April 2008) |
Role | Consultant |
Correspondence Address | 71b Fore Street Hertford Hertfordshire SG14 1AR |
Director Name | Darren Michael Lee |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 51 The Briars Hertford Hertfordshire SG13 7TR |
Director Name | Alan Seldon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Sapphire House 22 East Barnet Road New Barnet Hertfordshire EN4 8RQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | Voluntary strike-off action has been suspended (1 page) |
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Application for striking-off (1 page) |
4 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
11 December 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 November 2004 | Director resigned (1 page) |
19 October 2004 | Return made up to 06/06/04; full list of members (7 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 March 2003 | Particulars of mortgage/charge (10 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
6 October 2002 | Return made up to 06/06/02; full list of members (7 pages) |
3 October 2002 | Ad 15/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 June 2001 | Incorporation (16 pages) |