Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary Name | Mrs Susan Doreen Gamby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Stables Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2008 | Application for striking-off (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
1 October 2004 | Return made up to 16/07/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 October 2003 | Return made up to 16/07/03; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (5 pages) |
10 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
10 September 2001 | Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 120 east road london N1 6AA (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New secretary appointed (2 pages) |
16 July 2001 | Incorporation (15 pages) |