Nobland Green
Wareside
Hertfordshire
SG12 7SJ
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 August 2003) |
Correspondence Address | 2nd Floor St James Buildings Oxford Street Manchester M1 6FQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Giant Uk Services Limited 2nd Floor St Jamess Building Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,463 |
Cash | £717 |
Current Liabilities | £3,217 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2003 | Application for striking-off (1 page) |
14 February 2003 | Secretary resigned (1 page) |
16 May 2002 | Return made up to 21/04/02; full list of members
|
12 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: c/o giant 338-346 goswell road london EC1V 7QN (1 page) |
18 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
12 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2000 | Return made up to 21/04/00; full list of members
|
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |
23 August 1999 | New director appointed (2 pages) |
21 April 1999 | Incorporation (17 pages) |