Hatfield
Hertfordshire
AL10 9RJ
Director Name | Mr Antonino Martorana |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Meadowbank Hitchin Hertfordshire SG4 0HX |
Secretary Name | Mr Domenico Guddemi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 315 Saint Albans Road West Hatfield Hertfordshire AL10 9RJ |
Director Name | Antonino Masi |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 May 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 42a Avenue Road St Albans Hertfordshire AL1 3QB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 109 High Street Hoddesdon Herts EN11 8TN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£94,528 |
Cash | £22,561 |
Current Liabilities | £206,636 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 October 2007 | Return made up to 21/04/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 21/04/06; full list of members (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | New director appointed (2 pages) |
13 May 2005 | Ad 22/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 May 2005 | New director appointed (2 pages) |