Hitchin
Hertfordshire
SG4 9AD
Secretary Name | Ann Dugdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Taylors Hill Hitchin Hertfordshire SG4 9AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£117,730 |
Cash | £626 |
Current Liabilities | £25,266 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Dissolved (1 page) |
---|---|
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Statement of affairs (7 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Appointment of a voluntary liquidator (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 11 high street baldock hertfordshire SG7 6AZ (1 page) |
26 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members
|
31 March 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Incorporation (17 pages) |