Harpenden
Hertfordshire
AL5 4DQ
Director Name | Christine Dawn Fitzgerald |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Recruitment |
Correspondence Address | 3 Rye Hill Road Harlow Essex CM18 7JE |
Director Name | Melanie Jane Pizzey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Recruitment |
Correspondence Address | 137 Vancouver Road Turnford Hertfordshire EN10 6FF |
Director Name | Mr Ian Frederick Sharland |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 4 Tamworth Bracknell Berkshire RG12 0TU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Maximvs Limited Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£168,149 |
Cash | £10,764 |
Current Liabilities | £311,161 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2009 | Application for striking-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 August 2008 | Return made up to 21/06/08; full list of members (7 pages) |
2 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 March 2008 | Prev sho from 30/06/2007 to 30/06/2006 (1 page) |
15 November 2007 | Resolutions
|
23 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |