Abbots Langley
Hertfordshire
WD5 0BN
Secretary Name | Mr Brian David Ferris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Armdale Road Woking Surrey GU21 3LB |
Director Name | Litang Gao |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2011) |
Role | Engineer |
Correspondence Address | 48500 Amber Lane D2 Shelby Twp Michigan 48315 United States |
Director Name | Mr Ian David Haddock |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Croftwell Harpenden Hertfordshire AL5 1JG |
Director Name | Yanshen Zhang |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 10 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2011) |
Role | Engineer |
Country of Residence | China |
Correspondence Address | C505 Hua Peng Mansions 3rd Ring Road Beijing 100020 Foreign |
Director Name | Mr Keith Warren Cunningham |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 261 Singlewell Road Gravesend Kent DA11 7RN |
Secretary Name | Lavinia Mary Anne Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchview The Street Thakeham Pulborough West Sussex RH20 3EP |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £322,859 |
Cash | £15,880 |
Current Liabilities | £1,372,533 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 13 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 13 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 13 January 2010 (5 pages) |
14 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
14 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
21 July 2008 | Administrator's progress report to 19 June 2008 (7 pages) |
21 July 2008 | Administrator's progress report to 19 June 2008 (7 pages) |
28 March 2008 | Notice of extension of period of Administration (1 page) |
28 March 2008 | Notice of extension of period of Administration (1 page) |
23 January 2008 | Administrator's progress report (8 pages) |
23 January 2008 | Administrator's progress report (8 pages) |
25 September 2007 | Result of meeting of creditors (2 pages) |
25 September 2007 | Result of meeting of creditors (2 pages) |
22 August 2007 | Statement of affairs (12 pages) |
22 August 2007 | Statement of affairs (12 pages) |
20 August 2007 | Statement of administrator's proposal (26 pages) |
20 August 2007 | Statement of administrator's proposal (26 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 245 buckingham avenue slough berks SL1 4PJ (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 245 buckingham avenue slough berks SL1 4PJ (1 page) |
27 June 2007 | Appointment of an administrator (1 page) |
27 June 2007 | Appointment of an administrator (1 page) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 610 river gardens feltham middlesex TW14 0RD (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 610 river gardens feltham middlesex TW14 0RD (1 page) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Ad 24/07/06--------- £ si 200@1=200 £ ic 1800/2000 (1 page) |
5 December 2006 | Ad 24/07/06--------- £ si 200@1=200 £ ic 1800/2000 (1 page) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
13 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
26 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
29 July 2004 | Particulars of mortgage/charge (5 pages) |
29 July 2004 | Particulars of mortgage/charge (5 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 10 orange street haymarket london WC2H 7DQ (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 10 orange street haymarket london WC2H 7DQ (1 page) |
20 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
22 March 2004 | Full accounts made up to 30 June 2003 (17 pages) |
22 March 2004 | Accounts made up to 30 June 2003 (17 pages) |
9 March 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
9 March 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
9 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
24 March 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
2 December 2002 | Ad 26/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 December 2002 | Ad 26/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: c/o servotest LIMITED river gardens north feltham trading estate feltham middlesex TW14 0RD (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: c/o servotest LIMITED river gardens north feltham trading estate feltham middlesex TW14 0RD (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
27 March 2002 | Incorporation (16 pages) |