London Colney
Hertfordshire
AL2 1LQ
Secretary Name | Mrs Dawn Susan Theobald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1994(4 days after company formation) |
Appointment Duration | 14 years, 11 months (closed 29 July 2009) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 17 St Annes Road London Colney St Albans Hertfordshire AL2 1LQ |
Director Name | Mr Ronald Herbert Edwin Theobald |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years (closed 29 July 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cedar Lawn Avenue Barnet Hertfordshire EN5 2LW |
Director Name | Barbara Ann Theobald |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Lunchtime Supervisor |
Correspondence Address | 12 Cedar Lawn Avenue Barnet Hertfordshire EN5 2LW |
Director Name | Mrs Dawn Susan Theobald |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 17 St Annes Road London Colney St Albans Hertfordshire AL2 1LQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£181,031 |
Current Liabilities | £236,728 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2009 | Return of final meeting of creditors (1 page) |
27 October 2005 | Sec of state's release of liq (1 page) |
5 July 2005 | Appointment of a liquidator (1 page) |
5 July 2005 | C/O replacement of liquidator (4 pages) |
14 August 2003 | Appointment of a liquidator (1 page) |
14 August 2003 | Order of court to wind up (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
8 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
31 March 2003 | Notice of completion of voluntary arrangement (3 pages) |
17 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2002 (3 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
17 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2001 (3 pages) |
21 November 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
8 November 2001 | Full accounts made up to 31 August 1999 (12 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: orchard house 54 station road new barnet herts. EN5 1QG (1 page) |
7 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
12 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2000 (3 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 August 1999 | Return made up to 31/07/99; no change of members
|
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 September 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
19 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members
|
21 December 1995 | Director's particulars changed (2 pages) |
21 December 1995 | Secretary's particulars changed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Ad 31/07/95--------- £ si 8@1 (2 pages) |
7 August 1995 | New director appointed (2 pages) |
15 August 1994 | Incorporation (11 pages) |