Hemel Hempstead
Hertfordshire
HP3 0DJ
Director Name | Amrik Singh Jhita |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Joiner |
Correspondence Address | 37 Yeading Gardens Hayes Middlesex UB4 0DW |
Secretary Name | Steven George Gilmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Correspondence Address | 42 Box Lane Hemel Hempstead Hertfordshire HP3 0DJ |
Director Name | John Bridgen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Joiner |
Correspondence Address | 69 Davenport Road Church Langley Harlow Essex CM17 9TJ |
Director Name | Andrew Whithead |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 37 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Director Name | Regents Registrars Ltd (Corporation) |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 6 Dancastle Court Arcadia Avenue London N3 2JU |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | Grosvenor Gardens House Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
Registered Address | Haines Watts 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (8 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
11 November 2003 | Appointment of a voluntary liquidator (1 page) |
11 November 2003 | Resolutions
|
6 November 2003 | Statement of affairs (7 pages) |
8 October 2003 | Return made up to 09/08/03; full list of members (6 pages) |
6 October 2003 | Company name changed task joinery LIMITED\certificate issued on 02/10/03 (3 pages) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: c/o the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page) |
9 May 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
1 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2003 | Return made up to 09/08/02; full list of members (7 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |