Hemel Hempstead
Hertfordshire
HP1 2JE
Director Name | Mark Catchpole |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Parkside Gardens East Barnet Barnet Hertfordshire EN4 8JP |
Secretary Name | Anthony Edward Bones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Long Chaulden Hemel Hempstead Hertfordshire HP1 2JE |
Director Name | Harper Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | Hainault House Billet Road Romford Essex RM6 5SX |
Secretary Name | Lewis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | Hainault House Billet Road Romford Essex RM6 5SX |
Registered Address | Unit 5 Cliffside Trade Park Thurrock Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | -£321 |
Cash | £99 |
Current Liabilities | £420 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: unit 5 the 10 centre thurrock essex RM20 3LE (1 page) |
10 January 2008 | Return made up to 18/09/07; full list of members (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: bond partners LLP, the grange 100 high street london N14 6TB (1 page) |
26 October 2006 | New secretary appointed;new director appointed (1 page) |
26 October 2006 | Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2006 | New director appointed (1 page) |