Sawbridgeworth
Hertfordshire
CM21 9BU
Director Name | Steven John Vickers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Cambridge Road Sawbridgeworth Hertfordshire CM21 9BU |
Secretary Name | Patricia Ann Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42, Cambridge Road Sawbridgeworth CM21 9BU |
Registered Address | 8-9 Well Court London EC4M 9DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
24 June 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
19 June 2008 | Return made up to 02/02/08; no change of members (7 pages) |
23 November 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
27 April 2007 | Return made up to 02/02/07; no change of members (7 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: knox cropper 16 new bridge street london EC4V 6AX (1 page) |
1 November 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
6 March 2006 | Return made up to 02/02/06; full list of members
|