Hemel Hempstead
Hertfordshire
HP2 6DN
Director Name | Elizabeth Maria Baranov |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2006(4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 8a Pickford Road Markyate Hertfordshire AL3 8RU |
Director Name | Mr Nicholas Aikman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 285 Galley Hill Hemel Hempstead Hertfordshire HP1 3LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 January 2008 | Dissolved (1 page) |
---|---|
1 October 2007 | Notice of move from Administration to Dissolution (18 pages) |
17 May 2007 | Administrator's progress report (13 pages) |
22 December 2006 | Statement of administrator's proposal (33 pages) |
27 November 2006 | Statement of affairs (7 pages) |
21 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 1ST floor, 101 high street hemel hempstead hertfordshire HP1 3AH (1 page) |
3 November 2006 | Appointment of an administrator (1 page) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |