High Street
Standon
Hertfordshire
SG11 1LW
Secretary Name | Toni Gillett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Cillocks Close Hoddesdon Hertfordshire EN11 8QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved following liquidation (1 page) |
25 October 2010 | Liquidators statement of receipts and payments to 4 October 2010 (5 pages) |
25 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 4 October 2010 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 4 October 2010 (5 pages) |
25 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2010 | Liquidators' statement of receipts and payments (6 pages) |
23 September 2010 | Liquidators statement of receipts and payments (6 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 5 August 2009 (5 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Appointment of a voluntary liquidator (1 page) |
18 August 2008 | Appointment of a voluntary liquidator (1 page) |
18 August 2008 | Statement of affairs with form 4.19 (6 pages) |
18 August 2008 | Statement of affairs with form 4.19 (6 pages) |
18 August 2008 | Resolutions
|
21 July 2008 | Registered office changed on 21/07/2008 from 3RD floor lawford house albert place london N3 1QA (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 3RD floor lawford house albert place london N3 1QA (1 page) |
29 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
31 August 2006 | Resolutions
|
10 August 2006 | Incorporation (16 pages) |
10 August 2006 | Incorporation (16 pages) |