Redbourn
St. Albans
Hertfordshire
AL3 7NQ
Secretary Name | Mrs Tina Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 East Common Redbourn Hertfordshire AL3 7NQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | C/O Rsm Tenon 34 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2013 | Final Gazette dissolved following liquidation (1 page) |
26 February 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (5 pages) |
26 February 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2013 | Liquidators statement of receipts and payments to 14 February 2013 (5 pages) |
26 February 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (5 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (5 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (5 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (5 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 9 April 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 9 April 2012 (5 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 9 April 2012 (5 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 9 April 2012 (5 pages) |
30 January 2012 | Registered office address changed from Tenon Recovery 54 Clarendon Road Watford Herts WD17 1DU on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Tenon Recovery 54 Clarendon Road Watford Herts WD17 1DU on 30 January 2012 (2 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
16 November 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
16 November 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
16 November 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
16 November 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Statement of affairs with form 4.19 (5 pages) |
24 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Statement of affairs with form 4.19 (5 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Appointment of a voluntary liquidator (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from the estate office luton hoo estate luton bedfordshire LU1 3TQ (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from the estate office luton hoo estate luton bedfordshire LU1 3TQ (1 page) |
21 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
21 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | New director appointed (3 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New director appointed (3 pages) |
25 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: qgs premier technology LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: qgs premier technology LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (18 pages) |
5 March 2007 | Incorporation (18 pages) |