Kings Langley
Hertfordshire
WD4 8NA
Director Name | Angela Carol Ellis |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Toms Lane Kings Langley Hertfordshire WD4 8NA |
Secretary Name | Angela Carol Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Toms Lane Kings Langley Hertfordshire WD4 8NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Aneesha Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,668 |
Gross Profit | £1,033 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2007 | Application for striking-off (1 page) |
6 January 2007 | Return made up to 24/10/06; full list of members
|
14 August 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
28 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
28 July 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
22 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 3 montpelier avenue bexley kent DA5 3AP (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Return made up to 24/10/04; full list of members
|
19 April 2004 | Registered office changed on 19/04/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |