Cheshunt
Waltham Cross
Hertfordshire
EN8 0SR
Secretary Name | Glenmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN |
Director Name | Mr Colin Ballantyne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lawson Walk Carshalton Beeches Surrey SM5 4HE |
Director Name | Todd Stuart Carpenter |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 3 Blaxland Terrace Cheshunt Waltham Cross Hertfordshire EN8 0SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Glenmore Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Studio House, Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9TD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Ad 01/04/06--------- £ si 99@1 (2 pages) |
1 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
10 August 2005 | Company name changed mabledon LIMITED\certificate issued on 10/08/05 (2 pages) |
9 August 2005 | Location of register of members (1 page) |
29 July 2005 | New director appointed (5 pages) |
29 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | £ nc 1000/100000 01/07/04 (1 page) |
9 July 2004 | Memorandum and Articles of Association (12 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 May 2004 | Incorporation (16 pages) |