Lower Luton Road
Harpenden
Hertfordshire
AL5 5EG
Secretary Name | Mr Hameer Ullah Awan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(3 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Talbot Avenue Langley Berkshire SL3 8DB |
Director Name | Mr Hameer Ullah Awan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Talbot Avenue Langley Berkshire SL3 8DB |
Director Name | Kevin Chatfield |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 August 2008) |
Role | Company Director |
Correspondence Address | 16 High Acre Drive Ivybridge Devon PL21 9UJ |
Director Name | Mr David Anthony Lake |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Elm Park Road London SW3 6AU |
Secretary Name | Mr David Anthony Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Elm Park Road London SW3 6AU |
Director Name | Karl Stuart Harridence |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | 7 Knoll Gardens Enborne Row Newbury Berkshire RG20 0NA |
Director Name | Mr Michael Robert Sarson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2005) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 12 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Secretary Name | Mr Michael Robert Sarson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2005) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 12 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£248 |
Cash | £202 |
Current Liabilities | £650 |
Latest Accounts | 29 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 5 February 2008 (5 pages) |
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
6 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
28 September 2006 | Administrator's progress report (7 pages) |
27 June 2006 | Director resigned (1 page) |
16 May 2006 | Result of meeting of creditors (4 pages) |
21 April 2006 | Statement of administrator's proposal (35 pages) |
12 April 2006 | Statement of administrator's proposal (41 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: agency house 188 three bridges road crawley west sussex RH10 1LN (1 page) |
1 March 2006 | Director resigned (1 page) |
22 February 2006 | Appointment of an administrator (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Return made up to 24/10/05; full list of members
|
6 October 2005 | Accounts for a dormant company made up to 29 September 2004 (3 pages) |
1 July 2005 | Ad 01/10/04--------- £ si [email protected] (4 pages) |
1 July 2005 | Memorandum and Articles of Association (15 pages) |
7 June 2005 | Accounting reference date extended from 29/09/05 to 30/09/05 (1 page) |
7 December 2004 | Div 01/10/04 (2 pages) |
24 November 2004 | Return made up to 24/10/04; full list of members
|
11 November 2004 | Registered office changed on 11/11/04 from: 59A station road winchmore hill london N21 3NB (1 page) |
25 October 2004 | New director appointed (2 pages) |
22 October 2004 | Ad 01/10/04--------- £ si [email protected]=8298 £ ic 2/8300 (4 pages) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Particulars of mortgage/charge (7 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Nc inc already adjusted 01/10/04 (2 pages) |
6 October 2004 | Accounting reference date shortened from 31/10/04 to 29/09/04 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (18 pages) |