St Albans
Hertfordshire
AL1 2NJ
Secretary Name | Melissa Josephine Selby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Tavistock Avenue St Albans Hertfordshire AL1 2NJ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,974 |
Cash | £2,691 |
Current Liabilities | £23,885 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2010 | Liquidators statement of receipts and payments to 23 March 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (5 pages) |
6 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Appointment of a voluntary liquidator (1 page) |
30 March 2009 | Statement of affairs with form 4.19 (6 pages) |
30 March 2009 | Statement of affairs with form 4.19 (6 pages) |
30 March 2009 | Appointment of a voluntary liquidator (1 page) |
30 March 2009 | Resolutions
|
24 February 2009 | Registered office changed on 24/02/2009 from charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 October 2007 | Return made up to 07/02/07; full list of members (6 pages) |
21 October 2007 | Return made up to 07/02/07; full list of members (6 pages) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: spectrum house, dunstable road redbourn st albans hertfordshire AL3 7PR (1 page) |
14 May 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: spectrum house, dunstable road redbourn st albans hertfordshire AL3 7PR (1 page) |
7 February 2006 | Incorporation (12 pages) |
7 February 2006 | Incorporation (12 pages) |