Crane Mead
Ware
Hertfordshire
SG12 9FH
Secretary Name | Steven Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 4 Rainsborough Court Hertford Hertfordshire SG13 7WT |
Secretary Name | Nevar Palmina Baio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | Byfield Nursery Gypsy Lane Gt Amwell Ware Hertfordshire SG12 9RJ |
Director Name | Deniz Cevat Ali |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 78 Southgate Road Potters Bar Hertfordshire EN6 5EH |
Secretary Name | Annibale Gian Luca Baio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 28 Sutton Court Crane Mead Ware Hertfordshire SG12 9FH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2006 | Return made up to 08/12/05; full list of members (6 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: byfield lodge, gypsy lane gt amwell ware herts SG12 9RJ (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
29 March 2005 | Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Company name changed baio telecoms LIMITED\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |