Elms Farm
Bedford
Bedfordshire
MK41 0AQ
Secretary Name | Humera Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 November 2010) |
Role | Company Director |
Correspondence Address | 83 Risborough Road Bedford MK41 9QR |
Secretary Name | Base 52 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2008 | Statement of affairs with form 4.19 (7 pages) |
30 May 2008 | Resolutions
|
30 May 2008 | Appointment of a voluntary liquidator (1 page) |
30 May 2008 | Appointment of a voluntary liquidator (1 page) |
30 May 2008 | Statement of affairs with form 4.19 (7 pages) |
30 May 2008 | Resolutions
|
12 May 2008 | Registered office changed on 12/05/2008 from 83 risborough road bedford bedfordshire MK41 9QR (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 83 risborough road bedford bedfordshire MK41 9QR (1 page) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
10 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: suite 9, 30 bancroft hitchin herts SG5 1LE (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: suite 9, 30 bancroft hitchin herts SG5 1LE (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
27 March 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
27 March 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
16 August 2005 | Particulars of mortgage/charge (7 pages) |
16 August 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | Incorporation (17 pages) |
24 June 2005 | Incorporation (17 pages) |