Letchworth Garden City
Hertfordshire
SG6 4JQ
Director Name | Mr Toby William Limbrick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lavender Way Hitchin Hertfordshire SG5 2LU |
Director Name | Mr Mark Andrew Limebear |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Longfield Drive Amersham Bucks HP6 5HE |
Director Name | Mr Guy Alastair Charrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cherry Tree House 24102 Cherry Chapel Hill North Carolina 27517 |
Registered Address | 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (1 page) |
17 February 2020 | Accounts for a dormant company made up to 31 May 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
23 May 2018 | Incorporation
Statement of capital on 2018-05-23
|