Heath Lane
Hemel Hempstead
Hertfordshire
HP1 1AH
Director Name | Liat Vanir |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Israel |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Warwick Park Court 252 Warwick Road Solihull West Midlands B92 7AJ |
Secretary Name | Liat Vanir |
---|---|
Nationality | Israel |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Warwick Park Court 252 Warwick Road Solihull West Midlands B92 7AJ |
Registered Address | D M Patel Fcca Fipa 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,007 |
Cash | £46,141 |
Current Liabilities | £59,211 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2009 | Statement of affairs with form 4.19 (5 pages) |
24 October 2009 | Statement of affairs with form 4.19 (5 pages) |
24 October 2009 | Appointment of a voluntary liquidator (1 page) |
24 October 2009 | Appointment of a voluntary liquidator (1 page) |
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
6 August 2009 | Registered office changed on 06/08/2009 from 39 thorneycroft drive warrington WA1 3FW (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 39 thorneycroft drive warrington WA1 3FW (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 50 st. Margarets road middx edgware HA8 9UU (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 50 st. Margarets road middx edgware HA8 9UU (1 page) |
9 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
6 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2006 | Incorporation (17 pages) |
15 June 2006 | Incorporation (17 pages) |