Hemel Hempstead
Hertfordshire
HP3 8BX
Secretary Name | Jacqueline Kyriacou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 29 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BX |
Director Name | Andrew Chilton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Ditton Lawn Thames Ditton Surrey KT7 0EN |
Director Name | Marco Schiavetta |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Caterer |
Correspondence Address | Hill House Cottage Portsmouth Road Esher Surrey KT10 9LN |
Secretary Name | Kerry Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Telegraph Lane Claygate Esher Surrey KT10 0DT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 1st Floor 8-9 Greville Street London EC1N 8SB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,466 |
Cash | £484 |
Current Liabilities | £5,950 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2007 | Return made up to 25/10/07; full list of members
|
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 June 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 21 telegraph lane claygate esher surrey KT10 0DT (1 page) |
3 April 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 25/10/06; full list of members (7 pages) |
3 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 1 ditton lawn thames ditton surrey KT7 0EN (1 page) |
6 April 2004 | Director resigned (1 page) |
24 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
12 December 2002 | New director appointed (1 page) |
5 December 2002 | New director appointed (1 page) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Ad 25/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
25 October 2002 | Incorporation (9 pages) |