Berkhamsted
Hertfordshire
HP4 1NF
Director Name | Mrs Susan Margaret Wiper |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringshall End Ringshall Berkhamsted Hertfordshire HP4 1NF |
Secretary Name | Mrs Susan Margaret Wiper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringshall End Ringshall Berkhamsted Hertfordshire HP4 1NF |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 1 Colville Terrace London W11 2BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: ringshall end ringshall hertfordshire HP4 1NF (1 page) |
8 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
8 August 2005 | Location of register of members (1 page) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
9 April 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
9 April 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
1 February 2005 | Return made up to 06/08/04; full list of members (7 pages) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
16 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Ad 30/10/01--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Ad 30/10/01--------- £ si 50@1=50 £ ic 1/51 (2 pages) |