29 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director Name | Lauren Jane Caisley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Cottage Marshalls Heath Lane Wheathampstead Hertfordshire AL4 8HS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Director's details changed for Lauren Jane Caisley on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Carolyn Alexander on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Carolyn Alexander on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Lauren Jane Caisley on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Director's details changed for Lauren Jane Caisley on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Carolyn Alexander on 1 October 2009 (2 pages) |
18 February 2009 | Director appointed carolyn alexander (2 pages) |
18 February 2009 | Director appointed carolyn alexander (2 pages) |
18 February 2009 | Director appointed lauren caisley (2 pages) |
18 February 2009 | Director appointed lauren caisley (2 pages) |
13 February 2009 | Appointment terminated director andrew davis (1 page) |
13 February 2009 | Appointment Terminated Director andrew davis (1 page) |
20 January 2009 | Incorporation (17 pages) |
20 January 2009 | Incorporation (17 pages) |