73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2003(2 weeks after company formation) |
Appointment Duration | 21 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons 18 Priory Way Hitchin Hertfordshire SG4 9BJ |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2003(2 weeks after company formation) |
Appointment Duration | 21 years |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 January 2007 | Dissolved (1 page) |
---|---|
4 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
20 June 2003 | Appointment of a voluntary liquidator (1 page) |
16 June 2003 | Resolutions
|
15 June 2003 | Registered office changed on 15/06/03 from: graham house 7 wyllyotts place potters bar hertfordshire EN6 2JD (1 page) |
14 June 2003 | Statement of affairs (20 pages) |
14 June 2003 | Ad 30/04/03--------- £ si [email protected]=276549 £ ic 1/276550 (4 pages) |
13 June 2003 | Declaration of solvency (3 pages) |
9 May 2003 | New director appointed (28 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Nc inc already adjusted 02/04/03 (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | New director appointed (7 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |