Welwyn
Hertfordshire
AL6 0QQ
Director Name | Jean Esme Stephens |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 March 2010) |
Role | Retired Teacher |
Correspondence Address | 5 Dudley Hill Close Welwyn Hertfordshire AL6 0QQ |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 March 2010) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Joan Stephens |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2003) |
Role | Retired |
Correspondence Address | Millstones Langley Park Road Iver Buckinghamshire SL0 0JQ |
Director Name | Jonathan Stephens |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2003) |
Role | Aviation Security Consultant |
Correspondence Address | Millstones Langley Park Road Iver Buckinghamshire SL0 0JQ |
Secretary Name | Mr Jeremy Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2008) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,191 |
Cash | £931 |
Current Liabilities | £50,907 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 5 dudley hill close welwyn herts AL6 0QQ (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 December 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
16 December 2008 | Secretary appointed gc secretarial services LTD (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 5 dudley hill close welwyn herts AL6 0QQ (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
16 December 2008 | Secretary appointed gc secretarial services LTD (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
16 December 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 55 princes gate exhibition road london SW7 2PN (1 page) |
26 November 2008 | Appointment terminated secretary gc secretarial services LTD (2 pages) |
26 November 2008 | Appointment Terminated Secretary gc secretarial services LTD (2 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 55 princes gate exhibition road london SW7 2PN (1 page) |
18 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
24 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
24 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
29 August 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
17 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
10 February 2006 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
10 February 2006 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page) |
29 October 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
29 October 2004 | Return made up to 14/07/04; full list of members (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
29 October 2004 | Return made up to 14/07/04; full list of members (9 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
27 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2004 | Return made up to 27/07/03; full list of members (8 pages) |
24 January 2004 | Return made up to 27/07/03; full list of members (8 pages) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2002 | New secretary appointed (3 pages) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | New secretary appointed (3 pages) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
27 July 2002 | Incorporation (17 pages) |
27 July 2002 | Incorporation (17 pages) |