Welwyn Garden City
Herts
AL7 4BB
Secretary Name | Sarah Carolyn Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 25 August 2010) |
Role | Aircraft Maintenance And Recru |
Correspondence Address | 5 Beehive Lane Welwyn Garden City Herts AL7 4BB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,182 |
Cash | £7,535 |
Current Liabilities | £140,039 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2010 | Final Gazette dissolved following liquidation (1 page) |
25 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Statement of affairs with form 4.19 (6 pages) |
13 August 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Statement of affairs with form 4.19 (6 pages) |
13 August 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Resolutions
|
22 July 2009 | Registered office changed on 22/07/2009 from suite 2.7 albany chambers 26 bridge road east welwyn garden city hertfordshire AL7 1HL (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from suite 2.7 albany chambers 26 bridge road east welwyn garden city hertfordshire AL7 1HL (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from unit 20 weltech business centre ridgeway welwyn garden city herts AL7 2AA (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from unit 20 weltech business centre ridgeway welwyn garden city herts AL7 2AA (1 page) |
10 September 2008 | Return made up to 04/02/08; no change of members (6 pages) |
10 September 2008 | Return made up to 04/02/08; no change of members (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 March 2007 | Return made up to 04/02/07; full list of members
|
11 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
27 June 2006 | Particulars of mortgage/charge (5 pages) |
27 June 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
27 January 2004 | Return made up to 04/02/04; full list of members (6 pages) |
27 January 2004 | Return made up to 04/02/04; full list of members (6 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 February 2003 | Incorporation (6 pages) |
4 February 2003 | Incorporation (6 pages) |