Hoddesdon
Hertfordshire
EN11 8DX
Director Name | John Christopher Grainger |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | 120 Rye Road Hoddesdon Hertfordshire EN11 0HW |
Secretary Name | Jody Bryant Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Sales |
Correspondence Address | 176 Lampits Hoddesdon Hertfordshire EN11 8DX |
Director Name | Angela Jane Bryant |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynch Mill House Conduit Lane East Hoddesdon Hertfordshire EN11 8DZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,976 |
Cash | £240 |
Current Liabilities | £76,345 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 July 2007 | Dissolved (1 page) |
---|---|
2 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Statement of affairs (7 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 55 high street hoddesdon hertfordshire EN11 8TQ (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 June 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
28 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
2 December 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
31 July 2003 | New director appointed (2 pages) |
14 May 2003 | Ad 13/03/03--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |