Smallford
St Albans
Hertfordshire
AL4 0SE
Secretary Name | Jennifer Mary Stayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Bushes Sleapshyde Lane Smallford St. Albans Hertfordshire AL4 0SE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£269,390 |
Cash | £23 |
Current Liabilities | £321,338 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 November 2008 | Appointment terminated secretary jennifer stayton (1 page) |
20 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
18 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
6 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2005 | Incorporation (16 pages) |