Hemel Hempstead
Hertfordshire
HP2 4QL
Secretary Name | Nicolette Sally Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Turnham Drive Leighton Buzzard Bedfordshire LU7 4RS |
Director Name | Nicolette Sally Green |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 September 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Turnham Drive Leighton Buzzard Beds LU7 4RS |
Secretary Name | Ruth Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Court Elm Grove Berkhamsted Hertfordshire HP4 1AF |
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 |
Year | 2014 |
---|---|
Net Worth | £21,369 |
Cash | £5,867 |
Current Liabilities | £531,273 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2012 | Final Gazette dissolved following liquidation (1 page) |
8 June 2012 | Notice of move from Administration to Dissolution (22 pages) |
8 June 2012 | Notice of move from Administration to Dissolution on 1 June 2012 (22 pages) |
26 January 2012 | Administrator's progress report to 29 December 2011 (26 pages) |
26 January 2012 | Administrator's progress report to 29 December 2011 (26 pages) |
4 October 2011 | Statement of affairs with form 2.14B/2.15B (10 pages) |
4 October 2011 | Statement of affairs with form 2.14B/2.15B (10 pages) |
20 September 2011 | Statement of affairs with form 2.14B (9 pages) |
20 September 2011 | Statement of affairs with form 2.14B (9 pages) |
13 September 2011 | Notice of deemed approval of proposals (2 pages) |
13 September 2011 | Notice of deemed approval of proposals (2 pages) |
18 August 2011 | Statement of administrator's proposal (27 pages) |
18 August 2011 | Statement of administrator's proposal (27 pages) |
11 July 2011 | Appointment of an administrator (1 page) |
11 July 2011 | Appointment of an administrator (1 page) |
5 July 2011 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 5 July 2011 (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 November 2010 | Director's details changed for Ruth Tomlin on 1 June 2010 (2 pages) |
15 November 2010 | Director's details changed for Ruth Tomlin on 1 June 2010 (2 pages) |
15 November 2010 | Director's details changed for Ruth Tomlin on 1 June 2010 (2 pages) |
18 October 2010 | Appointment of Nicolette Sally Green as a director (3 pages) |
18 October 2010 | Appointment of Nicolette Sally Green as a director (3 pages) |
21 June 2010 | Director's details changed for Ruth Tomlin on 14 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Ruth Tomlin on 14 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
10 June 2010 | Appointment of Nicolette Sally Green as a secretary (1 page) |
10 June 2010 | Appointment of Nicolette Sally Green as a secretary (1 page) |
10 June 2010 | Termination of appointment of Ruth Tomlin as a secretary (1 page) |
10 June 2010 | Termination of appointment of Ruth Tomlin as a secretary (1 page) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Company name changed plastic container services LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Company name changed plastic container services LIMITED\certificate issued on 02/12/09
|
14 May 2009 | Incorporation (14 pages) |
14 May 2009 | Incorporation (14 pages) |