St Albans
Hertfordshire
AL1 5DQ
Director Name | Miss Sarah Jane White |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 August 2010) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dellfield Close Watford Hertfordshire WD17 4LB |
Secretary Name | Parlow Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 August 2010) |
Correspondence Address | 16 Brockwood Close Gamlingay Sandy Bedfordshire SG19 3EG |
Director Name | Miss Natasha Louise Burgon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Hamden Crescent Dagenham Essex RM10 7HP |
Director Name | Ruth Sara Starkey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kemble Close Potters Bar Hertfordshire EN6 5EG |
Secretary Name | Miss Natasha Louise Burgon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Hamden Crescent Dagenham Essex RM10 7HP |
Director Name | Mr Ian Glen Parker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Brockwood Close Gamlingay Sandy Bedfordshire SG19 3EG |
Secretary Name | Mr Ian Glen Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Brockwood Close Gamlingay Sandy Bedfordshire SG19 3EG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£71,117 |
Cash | £5,158 |
Current Liabilities | £303,884 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2009 | Notice of end of Administration (11 pages) |
25 September 2009 | Notice of end of Administration (11 pages) |
25 September 2009 | Administrator's progress report to 18 September 2009 (11 pages) |
25 September 2009 | Administrator's progress report to 18 September 2009 (11 pages) |
19 August 2009 | Notice of vacation of office by administrator (11 pages) |
19 August 2009 | (1 page) |
19 August 2009 | Notice of vacation of office by administrator (11 pages) |
19 August 2009 | Notice of vacation of office by administrator (11 pages) |
19 August 2009 | Notice of vacation of office by administrator (11 pages) |
19 August 2009 | Notice of appointment of replacement/additional administrator (1 page) |
23 April 2008 | Administrator's progress report to 20 June 2008 (12 pages) |
23 April 2008 | Administrator's progress report to 20 June 2008 (12 pages) |
16 July 2007 | Administrator's progress report (5 pages) |
16 July 2007 | Administrator's progress report (5 pages) |
13 March 2007 | Notice of extension of period of Administration (2 pages) |
13 March 2007 | Notice of extension of period of Administration (2 pages) |
12 March 2007 | Result of meeting of creditors (31 pages) |
12 March 2007 | Result of meeting of creditors (31 pages) |
14 February 2007 | Statement of administrator's proposal (27 pages) |
14 February 2007 | Statement of administrator's proposal (27 pages) |
29 January 2007 | Statement of affairs (11 pages) |
29 January 2007 | Statement of affairs (11 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: unit 22 the wenta business centre colne way watford herts WD24 7ND (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: unit 22 the wenta business centre colne way watford herts WD24 7ND (1 page) |
10 January 2007 | Appointment of an administrator (1 page) |
10 January 2007 | Appointment of an administrator (1 page) |
1 November 2006 | Particulars of contract relating to shares (4 pages) |
1 November 2006 | Particulars of contract relating to shares (4 pages) |
1 November 2006 | Ad 01/10/06--------- £ si 12000@1=12000 £ ic 108900/120900 (2 pages) |
1 November 2006 | Ad 01/10/06--------- £ si 12000@1=12000 £ ic 108900/120900 (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: suite 108 smug oak business centre lye lane bricket wood st albans hertfordshire AL2 3UG (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: suite 108 smug oak business centre lye lane bricket wood st albans hertfordshire AL2 3UG (1 page) |
8 August 2006 | Return made up to 01/05/06; full list of members (4 pages) |
8 August 2006 | Return made up to 01/05/06; full list of members (4 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 108 smug oak green business centre lye lane bricket wood st. Albans hertfordshire AL2 3UG (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 108 smug oak green business centre lye lane bricket wood st. Albans hertfordshire AL2 3UG (1 page) |
9 September 2005 | Return made up to 01/05/05; full list of members (9 pages) |
9 September 2005 | Return made up to 01/05/05; full list of members (9 pages) |
11 April 2005 | Particulars of contract relating to shares (4 pages) |
11 April 2005 | Ad 10/03/05--------- £ si 21500@1=21500 £ ic 87400/108900 (2 pages) |
11 April 2005 | Ad 10/03/05--------- £ si 21500@1=21500 £ ic 87400/108900 (2 pages) |
11 April 2005 | Particulars of contract relating to shares (4 pages) |
7 April 2005 | £ nc 100000/500000 10/03/05 (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | £ nc 100000/500000 10/03/05 (1 page) |
7 April 2005 | Resolutions
|
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
4 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
2 April 2004 | Ad 01/03/04--------- £ si 87000@1=87000 £ ic 400/87400 (2 pages) |
2 April 2004 | Ad 01/03/04--------- £ si 87000@1=87000 £ ic 400/87400 (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Resolutions
|
29 December 2003 | Nc inc already adjusted 31/10/03 (1 page) |
29 December 2003 | Nc inc already adjusted 31/10/03 (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: unit 39, the enterprise centre cranborne road potters bar hertfordshire E96 3DQ (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: unit 39, the enterprise centre cranborne road potters bar hertfordshire E96 3DQ (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
13 October 2003 | Ad 01/10/03--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
13 October 2003 | Ad 01/10/03--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
18 June 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
1 May 2003 | Incorporation (9 pages) |
1 May 2003 | Incorporation (9 pages) |