Conduit Lane
Great Hormead
Hertfordshire
SG9 0NU
Secretary Name | Julie Patricia Button |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 December 2009) |
Role | Executive Administrator |
Correspondence Address | Meadow View 35 Lower Road Great Amwell Hertfordshire SG12 9SZ |
Director Name | Julie Patricia Button |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 December 2009) |
Role | Executive Administrator |
Correspondence Address | Meadow View 35 Lower Road Great Amwell Hertfordshire SG12 9SZ |
Director Name | William Mark Tebbit |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Chapel Cottage Graffham Petworth West Sussex GU28 0QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 27 June 2009 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 27 December 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 27 December 2008 (5 pages) |
31 January 2008 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Director resigned (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Appointment of a voluntary liquidator (1 page) |
25 July 2005 | Statement of affairs (6 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 1 marylebone high street london W1U 4NB (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 6TH floor roxburghe house 273-287 regent street london W1B 2AP (1 page) |
2 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
29 May 2004 | Particulars of mortgage/charge (7 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: c/o hamlins roxburghe house 273-287 regent street london W1B 2AD (1 page) |
22 October 2003 | New director appointed (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | Ad 08/10/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
16 October 2003 | Nc inc already adjusted 07/10/03 (1 page) |
12 August 2003 | Company name changed bearen LIMITED\certificate issued on 12/08/03 (2 pages) |
29 July 2003 | Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 6-8 underwood street london N1 7JQ (1 page) |
15 May 2003 | Incorporation (18 pages) |