St. Albans
Hertfordshire
AL1 4SD
Director Name | Mrs Susan Howlett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2014) |
Role | Works Manager |
Country of Residence | Wales |
Correspondence Address | Grouse& Snipe Cottage Grouse Lane Nantyglo Ebbw Vale Gwent NP23 4WJ Wales |
Registered Address | Suda House 100 Mile End Road London E1 4UN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 May 2016 | Completion of winding up (1 page) |
31 May 2016 | Completion of winding up (1 page) |
19 February 2016 | Satisfaction of charge 1 in full (1 page) |
19 February 2016 | Satisfaction of charge 1 in full (1 page) |
25 February 2015 | Order of court to wind up (3 pages) |
25 February 2015 | Order of court to wind up (3 pages) |
2 June 2014 | Termination of appointment of Susan Howlett as a director (1 page) |
2 June 2014 | Termination of appointment of Susan Howlett as a director (1 page) |
2 December 2013 | Registered office address changed from 8 Faircross Way St. Albans Hertfordshire AL1 4SD England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 8 Faircross Way St. Albans Hertfordshire AL1 4SD England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 8 Faircross Way St. Albans Hertfordshire AL1 4SD England on 2 December 2013 (1 page) |
26 November 2013 | Termination of appointment of Thomas Dales as a director (1 page) |
26 November 2013 | Termination of appointment of Thomas Dales as a director (1 page) |
12 April 2013 | Registration of charge 084133890002 (53 pages) |
12 April 2013 | Registration of charge 084133890002 (53 pages) |
4 April 2013 | Appointment of Mrs Susan Howlett as a director (2 pages) |
4 April 2013 | Appointment of Mrs Susan Howlett as a director (2 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 February 2013 | Incorporation Statement of capital on 2013-02-21
|
21 February 2013 | Incorporation Statement of capital on 2013-02-21
|