Hemel Hempstead
Herts
HP3 9WX
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Bell Villas Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BE |
Registered Address | 14 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £125,168 |
Cash | £65,366 |
Current Liabilities | £27,112 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 November 2007 | Return made up to 27/08/07; full list of members (2 pages) |
10 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
27 August 2003 | Incorporation (10 pages) |