Harpenden
Hertfordshire
AL5 2AA
Director Name | Katie Ann Brooke |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 April 2009) |
Role | Housewife |
Correspondence Address | 6 Beeson End Lane Harpenden Hertfordshire AL5 2AA |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £100,013 |
Net Worth | £393 |
Current Liabilities | £20,083 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | S/S cert. Release of liquidator (1 page) |
17 January 2008 | Completion of winding up (1 page) |
17 January 2008 | Dissolution deferment (1 page) |
15 August 2007 | Order of court to wind up (1 page) |
24 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
19 May 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
13 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members
|
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
10 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 280 grays inn road london WC1X 8EB (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
10 April 2002 | Incorporation (17 pages) |