Hitchin
Hertfordshire
SG4 0QY
Director Name | Dr Sundeep Singh Chohan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Coleridge Close Hitchin Hertfordshire SG4 0QY |
Secretary Name | Victoria Chohan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Coleridge Close Hitchin Hertfordshire SG4 0QY |
Secretary Name | Sonia Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 91 Coleridge Close Hitchin Hertfordshire SG4 0QY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2011 | Final Gazette dissolved following liquidation (1 page) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
18 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
18 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
18 August 2008 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
19 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
17 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
15 August 2005 | Appointment of a voluntary liquidator (1 page) |
15 August 2005 | Appointment of a voluntary liquidator (1 page) |
15 August 2005 | Statement of affairs (6 pages) |
15 August 2005 | Statement of affairs (6 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 91 coleridge close cottage meadows hitchin hertfordshire SG4 0QY (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 91 coleridge close cottage meadows hitchin hertfordshire SG4 0QY (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Return made up to 07/06/05; full list of members
|
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
7 July 2005 | Secretary resigned (1 page) |
30 November 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
30 November 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 91 coleridge close hitchin hertfordshire SG4 0QY (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 91 coleridge close hitchin hertfordshire SG4 0QY (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Incorporation (6 pages) |
7 June 2004 | Incorporation (6 pages) |