Law Lane
Whitwell
Hertfordshire
SG4 8JJ
Director Name | Mr Kevin Richard Warner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 November 2010) |
Role | Secretary |
Correspondence Address | Law Hall Farm Law Hall Lane Whitwell Hertfordshire SG4 8JJ |
Secretary Name | Mr Kevin Richard Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 November 2010) |
Role | Secretary |
Correspondence Address | Law Hall Farm Law Hall Lane Whitwell Hertfordshire SG4 8JJ |
Director Name | Kevin John Harwood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Faithfull Close Hampton Hill Stone HP17 8PW |
Secretary Name | Kevin John Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Faithfull Close Hampton Hill Stone HP17 8PW |
Secretary Name | Sian Jakins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2007) |
Role | Co Secretary |
Correspondence Address | 3 Old School Court East Street Lilley Luton Bedfordshire LU2 8LW |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2010 | Final Gazette dissolved following liquidation (1 page) |
6 August 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
6 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
6 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 26 August 2009 (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 26 August 2009 (5 pages) |
5 September 2008 | Appointment of a voluntary liquidator (1 page) |
5 September 2008 | Appointment of a voluntary liquidator (1 page) |
5 September 2008 | Statement of affairs with form 4.19 (6 pages) |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Statement of affairs with form 4.19 (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from law hall farm law hall lane whitwell hertfordshire SG4 8JJ (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from law hall farm law hall lane whitwell hertfordshire SG4 8JJ (1 page) |
2 January 2008 | Return made up to 30/06/07; full list of members (2 pages) |
2 January 2008 | Return made up to 30/06/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 2 old school court east street lilley luton luton bedfordshire LU2 8LW (1 page) |
7 August 2007 | Return made up to 30/06/06; no change of members (6 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 2 old school court east street lilley luton luton bedfordshire LU2 8LW (1 page) |
7 August 2007 | Return made up to 30/06/06; no change of members (6 pages) |
7 August 2007 | Director's particulars changed (1 page) |
17 June 2007 | New secretary appointed;new director appointed (3 pages) |
17 June 2007 | New secretary appointed;new director appointed (3 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 2A alton house office park gatehouse way gate industrial area, aylesbury buckinghamshire HP19 8YF (1 page) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 2A alton house office park gatehouse way gate industrial area, aylesbury buckinghamshire HP19 8YF (1 page) |
23 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 2A alton house office park, gatehouse way gatehouse ind area aylesbury buckinghamshire HP19 8YF (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 2A alton house office park, gatehouse way gatehouse ind area aylesbury buckinghamshire HP19 8YF (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 September 2004 | Ad 02/08/04--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
3 September 2004 | Ad 02/08/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
3 September 2004 | Ad 02/08/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
3 September 2004 | Ad 02/08/04--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 17 faithful close stone buck HP17 8PW (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 17 faithful close stone buck HP17 8PW (1 page) |
30 July 2004 | Incorporation (7 pages) |
30 July 2004 | Incorporation (7 pages) |