Berden
Bishops Stortford
Hertfordshire
CM23 1BD
Secretary Name | Jennifer Ann Arnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | Jersey Farm Little London Berden Bishops Stortford Hertfordshire CM23 1BD |
Director Name | Mr Robert Lynton Howells |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berden Hall Berden Bishops Stortford Hertfordshire CM23 1AY |
Director Name | Jennifer Ann Arnell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Florist |
Correspondence Address | Jersey Farm Little London Berden Bishops Stortford Hertfordshire CM23 1BD |
Secretary Name | Mr John David Arnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Jersey Farm Little London Berden Bishops Stortford Hertfordshire CM23 1BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2008 | Application for striking-off (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
29 December 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
14 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
22 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
30 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
26 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 October 1999 | Return made up to 10/10/99; no change of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
11 January 1999 | Return made up to 10/10/98; full list of members (6 pages) |
3 December 1998 | New director appointed (3 pages) |
18 September 1998 | Ad 13/09/98--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Ad 01/06/98--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
30 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
19 December 1996 | Company name changed headspace technology LIMITED\certificate issued on 20/12/96 (2 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | Incorporation (13 pages) |