Harpenden
Hertfordshire
AL5 2PG
Director Name | Jonathan Rufus Hall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 January 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Crouch Hall Lane Redbourn St. Albans Hertfordshire AL3 7EU |
Director Name | Mr Stephen Paul Clarke |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 South Park Road Wimbledon London SW19 8RX |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2006) |
Role | Die |
Country of Residence | United Kingdom |
Correspondence Address | 4 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Secretary Name | Mr Stephen Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 South Park Road Wimbledon London SW19 8RX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Gravitas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 30 September 2004) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 30 September 2004) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2009) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2011 | Notice of move from Administration to Dissolution on 28 September 2011 (31 pages) |
10 October 2011 | Notice of move from Administration to Dissolution (31 pages) |
5 October 2011 | Administrator's progress report to 23 September 2011 (31 pages) |
5 October 2011 | Administrator's progress report to 23 September 2011 (31 pages) |
15 September 2011 | Administrator's progress report to 12 June 2011 (30 pages) |
15 September 2011 | Administrator's progress report to 12 June 2011 (30 pages) |
26 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages) |
17 January 2011 | Administrator's progress report to 31 October 2010 (29 pages) |
17 January 2011 | Administrator's progress report to 31 October 2010 (29 pages) |
11 January 2011 | (1 page) |
11 January 2011 | Notice of vacation of office by administrator (13 pages) |
11 January 2011 | Notice of vacation of office by administrator (13 pages) |
11 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
11 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
7 January 2011 | Notice of extension of period of Administration (1 page) |
7 January 2011 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Administrator's progress report to 12 June 2010 (27 pages) |
12 August 2010 | Administrator's progress report to 12 June 2010 (27 pages) |
13 January 2010 | Administrator's progress report to 31 October 2009 (39 pages) |
13 January 2010 | Administrator's progress report to 31 October 2009 (39 pages) |
4 January 2010 | Notice of extension of period of Administration (1 page) |
4 January 2010 | Notice of extension of period of Administration (1 page) |
15 July 2009 | Administrator's progress report to 12 June 2009 (28 pages) |
15 July 2009 | Administrator's progress report to 12 June 2009 (28 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
20 February 2009 | Appointment Terminated Secretary t&h secretarial services LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary t&h secretarial services LIMITED (1 page) |
17 February 2009 | Memorandum and Articles of Association (17 pages) |
17 February 2009 | Memorandum and Articles of Association (17 pages) |
12 February 2009 | Statement of affairs with form 2.14B (9 pages) |
12 February 2009 | Statement of affairs with form 2.14B (9 pages) |
11 February 2009 | Statement of administrator's proposal (29 pages) |
11 February 2009 | Statement of administrator's proposal (29 pages) |
10 February 2009 | Company name changed orient pub company LIMITED\certificate issued on 10/02/09 (2 pages) |
10 February 2009 | Company name changed orient pub company LIMITED\certificate issued on 10/02/09 (2 pages) |
23 December 2008 | Appointment of an administrator (1 page) |
23 December 2008 | Appointment of an administrator (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 September 2008 | Statement of affairs (3 pages) |
4 September 2008 | Ad 31/07/08 gbp si 1677000@1=1677000 gbp ic 1/1677001 (2 pages) |
4 September 2008 | Statement of affairs (3 pages) |
4 September 2008 | Ad 31/07/08\gbp si 1677000@1=1677000\gbp ic 1/1677001\ (2 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
24 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
5 April 2007 | Location of debenture register (1 page) |
5 April 2007 | Location of debenture register (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Particulars of mortgage/charge (16 pages) |
9 February 2007 | Particulars of mortgage/charge (16 pages) |
20 January 2007 | Full accounts made up to 2 April 2006 (15 pages) |
20 January 2007 | Full accounts made up to 2 April 2006 (15 pages) |
20 January 2007 | Full accounts made up to 2 April 2006 (15 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
21 June 2006 | Particulars of mortgage/charge (10 pages) |
21 June 2006 | Particulars of mortgage/charge (10 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (1 page) |
3 April 2006 | Full accounts made up to 3 April 2005 (19 pages) |
3 April 2006 | Full accounts made up to 3 April 2005 (19 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
22 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
6 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
6 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
26 October 2004 | New secretary appointed;new director appointed (4 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New secretary appointed;new director appointed (4 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
23 October 2004 | Particulars of mortgage/charge (15 pages) |
23 October 2004 | Particulars of mortgage/charge (15 pages) |
13 October 2004 | Company name changed heartbond LIMITED\certificate issued on 13/10/04 (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 110 cannon street london EC4N 6AR (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 110 cannon street london EC4N 6AR (1 page) |
13 October 2004 | Company name changed heartbond LIMITED\certificate issued on 13/10/04 (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 41 chalton street london NW1 1JD (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 41 chalton street london NW1 1JD (1 page) |
22 June 2004 | Incorporation (17 pages) |
22 June 2004 | Incorporation (17 pages) |