Hitchin
Hertfordshire
SG4 0QY
Secretary Name | Bente Ditlev Elboth |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 February 2002(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2004) |
Role | Secretary |
Correspondence Address | Skodsborg Parken 54 2942 Skodsborg Foreign Denmark |
Secretary Name | Stig Elboth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | Skagen House Green End Road Formerly Sorrells Radnage Buckinghamshire HP14 4BY |
Director Name | Mr Tony Paul Whaymand |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Point Clear Road St. Osyth Clacton-On-Sea Essex CO16 8EP |
Secretary Name | Liza Kay Black |
---|---|
Status | Resigned |
Appointed | 23 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2010) |
Role | Secretary |
Correspondence Address | 7 Point Clear Road St. Osyth Clacton-On-Sea Essex CO16 8EP |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£87,280 |
Current Liabilities | £87,280 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Termination of appointment of Tony Whaymand as a director (1 page) |
8 February 2011 | Termination of appointment of Tony Whaymand as a director (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
13 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 August 2010 | Termination of appointment of Liza Black as a secretary (1 page) |
24 August 2010 | Termination of appointment of Liza Black as a secretary (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2010 | Director's details changed for Tony Paul Whaymand on 20 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Tony Paul Whaymand on 20 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
15 August 2008 | Secretary's Change of Particulars / liza black / 01/10/2007 / Nationality was: british, now: other; HouseName/Number was: , now: 7; Street was: westernbury house, now: point clear road; Area was: 15 savilles close, now: st. Osyth; Post Town was: st neots, now: clacton-on-sea; Region was: cambridgeshire, now: essex; Post Code was: PE19 7GD, now: CO1 (1 page) |
15 August 2008 | Director's Change of Particulars / tony whaymand / 01/10/2007 / HouseName/Number was: , now: 7; Street was: westernbury house, now: point clear road; Area was: 15 saviles close, now: st. Osyth; Post Town was: st neots, now: clacton-on-sea; Region was: cambrigeshire, now: essex; Post Code was: PE19 7GD, now: CO16 8EP; Country was: , now: united king (1 page) |
15 August 2008 | Return made up to 21/01/08; full list of members (3 pages) |
15 August 2008 | Return made up to 21/01/08; full list of members (3 pages) |
15 August 2008 | Secretary's change of particulars / liza black / 01/10/2007 (1 page) |
15 August 2008 | Director's change of particulars / tony whaymand / 01/10/2007 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 June 2006 | Return made up to 21/01/06; full list of members (6 pages) |
1 June 2006 | Return made up to 21/01/06; full list of members
|
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Accounts made up to 31 January 2004 (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
17 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
27 November 2003 | Accounts made up to 31 January 2003 (6 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members
|
8 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 2A butts hill road, reading, RG5 4NH (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 2A butts hill road, reading, RG5 4NH (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
21 January 2002 | Incorporation (16 pages) |
21 January 2002 | Incorporation (16 pages) |