Berkhamsted
Hertfordshire
HP4 2EY
Secretary Name | Julie Longman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Station Road Berkhamsted Hertfordshire HP4 2EY |
Director Name | Julie Longman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Station Road Berkhamsted Hertfordshire HP4 2EY |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,972 |
Current Liabilities | £82,644 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 June 2008 | Liquidators statement of receipts and payments (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
6 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Statement of affairs (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 32 hilltop road berkhamsted hertfordshire HP4 2HN (1 page) |
30 March 2005 | Director resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 February 2005 | Accounting reference date shortened from 30/04/05 to 30/04/04 (1 page) |
27 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
26 May 2004 | Return made up to 13/03/04; full list of members
|
20 December 2003 | Particulars of mortgage/charge (7 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page) |
9 June 2003 | Company name changed alexandra kitchens LTD\certificate issued on 08/06/03 (2 pages) |