St. Albans
Hertfordshire
AL2 3HA
Secretary Name | Deborah Francis McLoughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 West Avenue St. Albans Hertfordshire AL2 3HA |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | 86 Mildred Avenue Watford Hertfordshire WD18 7DX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |