The Green
Croxley Green
Hertfordshire
WD3 3HX
Secretary Name | Sharon Mary Trimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage The Green Croxley Green Hertfordshire WD3 3HX |
Director Name | Sharon Mary Trimmer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 May 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage The Green Croxley Green Hertfordshire WD3 3HX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Corner Cottage The Green Croxley Green Rickmansworth Hertfordshire WD3 3HX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2008 | Application for striking-off (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
6 May 2005 | Return made up to 06/01/05; full list of members (6 pages) |
6 May 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
25 February 2004 | Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | Return made up to 06/01/04; full list of members
|
17 February 2004 | Registered office changed on 17/02/04 from: one canonbury place london N1 2NG (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 120 east road london N1 6AA (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (16 pages) |