St Albans
Hertfordshire
AL1 4NS
Director Name | Gary Garner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Retail Proprietor |
Correspondence Address | 25 New Greens Avenue St Albans Hertfordshire AL3 6HS |
Secretary Name | Mrs Jane Louise Foufas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 19 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 23 Bellfield Avenue Harrow Weald Middx HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (3 pages) |
5 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 07/06/08; full list of members (3 pages) |
21 May 2009 | Appointment terminated secretary jane foufas (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 January 2008 | Director resigned (1 page) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
5 July 2005 | Ad 07/06/04--------- £ si 1@1 (2 pages) |
1 June 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | Particulars of mortgage/charge (4 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Incorporation (17 pages) |