Sandridge
St Albans
Hertfordshire
AL4 9DB
Secretary Name | Anthony Mooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 April 2010) |
Role | Secretary |
Correspondence Address | 15 High Street North Dunstable Bedfordshire LU6 1HX |
Secretary Name | Jo Mari Thorne |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 08 September 2004(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 March 2005) |
Role | Co Secretary |
Correspondence Address | 81 Foxhill Road Reading Berkshire RG1 5QR |
Director Name | Ledgers Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ |
Secretary Name | Ledgers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ |
Secretary Name | Ledgers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 September 2005) |
Correspondence Address | 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ |
Registered Address | 25 Hill Street Mayfair London W1J 5LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Return made up to 07/09/07; full list of members (6 pages) |
14 August 2008 | Return made up to 07/09/07; full list of members (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 October 2006 | Return made up to 07/09/06; full list of members
|
6 October 2006 | Return made up to 07/09/06; full list of members (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 March 2006 | Return made up to 07/09/05; full list of members (6 pages) |
15 March 2006 | Return made up to 07/09/05; full list of members
|
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Company name changed hamlesh consultants LIMITED\certificate issued on 03/03/06 (3 pages) |
3 March 2006 | Company name changed hamlesh consultants LIMITED\certificate issued on 03/03/06 (3 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 81 foxhill road reading berkshire RG1 5QR (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 81 foxhill road reading berkshire RG1 5QR (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
7 September 2004 | Incorporation (9 pages) |
7 September 2004 | Incorporation (9 pages) |