Harpenden
Hertfordshire
Al5 Apt
Director Name | Mrs Sheila Rose Watson Challis |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 July 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fiddlesticks Route De La Lague Torteval Guernsey GY8 0QE |
Director Name | Simon Watson Challis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 July 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Manor Road Wheathampstead Hertfordshire AL4 8JD |
Secretary Name | Simon Watson Challis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 July 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Manor Road Wheathampstead Hertfordshire AL4 8JD |
Secretary Name | Peter Nicholas Wastell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(1 week after company formation) |
Appointment Duration | 2 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 6 Stanley Avenue Chiswell Green St Albans Hertfordshire AL2 3AB |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Masterlock Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(1 week after company formation) |
Appointment Duration | 2 months (resigned 01 August 2005) |
Correspondence Address | Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,870 |
Cash | £65,031 |
Current Liabilities | £314,587 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2010 | Final Gazette dissolved following liquidation (1 page) |
19 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (6 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (6 pages) |
19 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
26 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
22 October 2008 | Administrator's progress report to 30 September 2008 (17 pages) |
22 October 2008 | Administrator's progress report to 30 September 2008 (17 pages) |
27 May 2008 | Result of meeting of creditors (3 pages) |
27 May 2008 | Result of meeting of creditors (3 pages) |
12 May 2008 | Statement of affairs with form 2.14B (6 pages) |
12 May 2008 | Statement of affairs with form 2.14B (6 pages) |
8 May 2008 | Statement of administrator's proposal (35 pages) |
8 May 2008 | Statement of administrator's proposal (35 pages) |
9 April 2008 | Appointment of an administrator (1 page) |
9 April 2008 | Appointment of an administrator (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 17A arden grove harpenden hertfordshire AL5 4SJ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 17A arden grove harpenden hertfordshire AL5 4SJ (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 November 2006 | Return made up to 26/05/06; full list of members (7 pages) |
16 November 2006 | Return made up to 26/05/06; full list of members (7 pages) |
6 February 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
6 February 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Secretary resigned (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 100 fetter lane london EC4A 1BN (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 100 fetter lane london EC4A 1BN (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (1 page) |
3 June 2005 | Company name changed bealaw (750) LIMITED\certificate issued on 03/06/05 (3 pages) |
3 June 2005 | Company name changed bealaw (750) LIMITED\certificate issued on 03/06/05 (3 pages) |
26 May 2005 | Incorporation (35 pages) |