Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director Name | Mr Nicholas Parkin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 March 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shillington Road Pirton Hitchin Hertfordshire SG5 3QJ |
Director Name | Mr Richard Herbert Troth |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 March 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree House Bridge Farm Wellington Herefordshire HR4 8AZ Wales |
Director Name | Ian Moria |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2007) |
Role | IT Consultant |
Correspondence Address | Apartment Q Taylors Hall Tailors Court Bristol BS1 2EU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2012 | Liquidators statement of receipts and payments to 13 August 2012 (5 pages) |
14 September 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
14 September 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 13 February 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 13 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
16 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
16 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
16 February 2011 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
14 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
14 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
27 April 2009 | Administrator's progress report to 14 March 2009 (12 pages) |
27 April 2009 | Administrator's progress report to 14 March 2009 (12 pages) |
12 December 2008 | Result of meeting of creditors (24 pages) |
12 December 2008 | Result of meeting of creditors (24 pages) |
14 November 2008 | Statement of administrator's proposal (23 pages) |
14 November 2008 | Statement of administrator's proposal (23 pages) |
26 September 2008 | Statement of affairs with form 2.14B (6 pages) |
26 September 2008 | Statement of affairs with form 2.14B (6 pages) |
22 September 2008 | Appointment of an administrator (1 page) |
22 September 2008 | Appointment of an administrator (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 25 manchester square london W1U 3PY (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 25 manchester square london W1U 3PY (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
7 July 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
7 July 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Incorporation (16 pages) |
30 June 2004 | Incorporation (16 pages) |