Hemel Hempstead
Herts
HP1 3DP
Director Name | Amrik Singh Jhita |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(same day as company formation) |
Role | Joiner |
Correspondence Address | 37 Yeading Gardens Hayes Middlesex UB4 0DW |
Secretary Name | Steven George Gilmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Gadebridge Court Hemel Hempstead Herts HP1 3DP |
Director Name | Mr Richard Peter Willcox |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(3 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 August 2010) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 12b Sitwell Close Newport Pagnell Buckinghamshire MK16 8QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
18 March 2009 | Director and Secretary's Change of Particulars / steven gilmore / 25/02/2009 / HouseName/Number was: , now: 5; Street was: 42 box lane, now: gadebridge court; Region was: hertfordshire, now: herts; Post Code was: HP3 0DJ, now: HP1 3DP (1 page) |
18 March 2009 | Director and secretary's change of particulars / steven gilmore / 25/02/2009 (1 page) |
3 March 2009 | S-div (2 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | S-div (2 pages) |
3 March 2009 | Resolutions
|
19 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
19 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
30 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
14 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
14 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
11 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
27 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 June 2006 | Return made up to 09/04/06; full list of members (3 pages) |
9 June 2006 | Return made up to 09/04/06; full list of members (3 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
4 May 2005 | Return made up to 09/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 09/04/05; full list of members (3 pages) |
14 October 2004 | Return made up to 09/04/04; full list of members (6 pages) |
14 October 2004 | Return made up to 09/04/04; full list of members (6 pages) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2004 | Full accounts made up to 30 April 2004 (10 pages) |
16 September 2004 | Full accounts made up to 30 April 2004 (10 pages) |
30 July 2003 | Ad 15/05/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
30 July 2003 | Statement of affairs (5 pages) |
30 July 2003 | Statement of affairs (5 pages) |
30 July 2003 | Ad 15/05/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (17 pages) |
9 April 2003 | Incorporation (17 pages) |