Stotfold
Hitchin
Hertfordshire
SG5 4PB
Secretary Name | Erica Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(4 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 January 2012) |
Role | Company Director |
Correspondence Address | 34 Baldock Road Stotfold Hitchin Hertfordshire SG5 4PB |
Secretary Name | Karen Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Baldock Road Stotfold Hitchin Hertfordshire SG5 4PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£88,257 |
Cash | £8,240 |
Current Liabilities | £227,234 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2012 | Final Gazette dissolved following liquidation (1 page) |
27 October 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (5 pages) |
27 October 2011 | Liquidators statement of receipts and payments to 24 October 2011 (5 pages) |
27 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (5 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 22 May 2011 (5 pages) |
25 May 2011 | Liquidators statement of receipts and payments to 22 May 2011 (5 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 22 May 2011 (5 pages) |
24 January 2011 | Death of a liquidator (1 page) |
24 January 2011 | Death of a liquidator (1 page) |
10 January 2011 | Liquidators' statement of receipts and payments to 22 November 2010 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 22 November 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 22 November 2010 (5 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 22 May 2010 (8 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 22 May 2010 (8 pages) |
8 June 2010 | Liquidators statement of receipts and payments to 22 May 2010 (8 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 22 November 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 22 November 2009 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 22 November 2009 (5 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 22 May 2009 (5 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 22 May 2009 (5 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 22 May 2009 (5 pages) |
1 December 2008 | Liquidators' statement of receipts and payments to 22 November 2008 (5 pages) |
1 December 2008 | Liquidators statement of receipts and payments to 22 November 2008 (5 pages) |
1 December 2008 | Liquidators' statement of receipts and payments to 22 November 2008 (5 pages) |
5 December 2007 | Appointment of a voluntary liquidator (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Appointment of a voluntary liquidator (1 page) |
5 December 2007 | Statement of affairs (6 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: vita nightclub east street sudbury suffolk CO10 2TP (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Registered office changed on 05/12/07 from: vita nightclub east street sudbury suffolk CO10 2TP (1 page) |
5 December 2007 | Statement of affairs (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 October 2006 | Return made up to 19/03/06; full list of members (7 pages) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Return made up to 19/03/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 1ST floor st giles house 15-21 victoria road bletchley milton keynes buckinghamshire MK2 2NS (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 1ST floor st giles house 15-21 victoria road bletchley milton keynes buckinghamshire MK2 2NS (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
2 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
13 May 2002 | Ad 22/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 May 2002 | Ad 22/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 May 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
13 May 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
13 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (15 pages) |
19 March 2002 | Incorporation (15 pages) |