Stevenage
Hertfordshire
SG2 7DL
Secretary Name | Douglas James How |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 February 2009) |
Role | Co Director |
Correspondence Address | 267 High Street Arlesey Bedfordshire SG15 6TA |
Director Name | Douglas James How |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 February 2009) |
Role | Sales Manager |
Correspondence Address | 267 High Street Arlesey Bedfordshire SG15 6TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Five Ways, 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,545 |
Cash | £200 |
Current Liabilities | £113,519 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Location of debenture register (1 page) |
23 February 2006 | Return made up to 02/12/05; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: unit 8 tyne road middlefield industrial estate sandy bedfordshire SG19 1SA (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Return made up to 02/12/04; full list of members
|
1 December 2004 | Return made up to 02/12/03; full list of members; amend
|
19 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 November 2004 | Ad 23/12/03--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 6 stratford road sandy bedfordshire SG19 2AB (1 page) |
23 April 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 02/12/03; full list of members (6 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Ad 23/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 December 2002 | Incorporation (16 pages) |