Park Lane
Broxbourne
Herts
EN10 7PQ
Secretary Name | Mr Patrick Shipton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 White Stubbs Farm White Stubbs Lane Broxbourne Herts EN10 7QA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2010 | Final Gazette dissolved following liquidation (1 page) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 3 October 2009 (5 pages) |
27 April 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
27 April 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (5 pages) |
27 April 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
21 October 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (6 pages) |
21 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (6 pages) |
21 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (6 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Appointment of a voluntary liquidator (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Statement of affairs (8 pages) |
24 October 2007 | Statement of affairs (8 pages) |
24 October 2007 | Appointment of a voluntary liquidator (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 55 high street hoddesdon hertfordshire EN11 8TQ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 55 high street hoddesdon hertfordshire EN11 8TQ (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
11 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
15 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
29 July 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
29 July 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
10 June 2005 | Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
10 June 2005 | Accounts made up to 31 October 2004 (5 pages) |
10 June 2005 | Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
5 August 2004 | Accounts made up to 31 October 2003 (5 pages) |
29 December 2003 | Director's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
18 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
11 June 2003 | Accounts made up to 31 October 2002 (5 pages) |
21 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
21 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
30 October 2001 | Incorporation (16 pages) |