Little Amwell
Hertford Heath
Hertfordshire
SG13 7QY
Secretary Name | Mr Nicholas Robert Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Uplands Road Kenley Surrey CR8 5EE |
Director Name | Bryan Candy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clos Ysbyty Caerphilly Mid Glamorgan CF83 1TB Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2006 | Application for striking-off (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 December 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 June 2004 | Return made up to 11/04/04; full list of members (7 pages) |
16 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
28 May 2003 | Company name changed harlow group holdings LIMITED\certificate issued on 28/05/03 (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |