St Albans
Hertfordshire
AL3 4BG
Director Name | Mr David Gordon Brown |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Estimating Director |
Correspondence Address | 46 Hitchin Rd Weston Hitchin Herts SG4 7AY |
Director Name | Kevin Paul Brush |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 31 Copthorn Avenue Broxbourne Hertfordshire EN10 7RA |
Secretary Name | Gregory John Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Netherbury Road Ealing London W5 4SP |
Secretary Name | Mr Antony David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Farm Sandy Lane Hammervale Surrey GU27 1QE |
Secretary Name | Christopher Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 19 Finsbury Court Parkside Waltham Cross Hertfordshire EN8 7TH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | William Verry House 11 Selsdon Way City Harbour London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at 1 | William Verry LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2009 | Completion of winding up (1 page) |
18 June 2009 | Order of court to wind up (2 pages) |
16 June 2009 | Order of court to wind up (1 page) |
2 May 2009 | Appointment terminated secretary christopher martin (1 page) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 November 2008 | Director's change of particulars / john gibson / 31/12/2007 (1 page) |
19 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
8 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
10 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: school house st anne's row london E14 7HN (1 page) |
2 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
24 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
13 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 November 2004 | Incorporation (31 pages) |