Sandridge
St. Albans
Hertfordshire
AL4 9DL
Secretary Name | Wayne Pavitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Waterloo Road Aldershot Hampshire GU12 4NU |
Director Name | Mr Graham Stanley Hearnden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 February 2011) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 44 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2011 | Final Gazette dissolved following liquidation (1 page) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Death of a liquidator (1 page) |
12 October 2010 | Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Death of a liquidator (1 page) |
16 July 2010 | Liquidators statement of receipts and payments to 24 June 2010 (5 pages) |
16 July 2010 | Liquidators' statement of receipts and payments to 24 June 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 24 December 2009 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 24 December 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 24 June 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 24 June 2009 (5 pages) |
30 June 2008 | Statement of affairs with form 4.19 (8 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Appointment of a voluntary liquidator (1 page) |
30 June 2008 | Statement of affairs with form 4.19 (8 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Appointment of a voluntary liquidator (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 6 church end, sandridge st albans herts AL4 9DL (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 6 church end, sandridge st albans herts AL4 9DL (1 page) |
26 November 2007 | Return made up to 22/08/07; full list of members (7 pages) |
26 November 2007 | Return made up to 22/08/07; full list of members (7 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 October 2006 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 October 2006 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Incorporation (15 pages) |
22 August 2006 | Incorporation (15 pages) |