Bushey Heath
Hertfordshire
WD2 1JP
Secretary Name | Toby Rita Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(78 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartsbourne Avenue Bushey Heath Hertfordshire WD2 1JP |
Secretary Name | Caswell Burns Quarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(76 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 22 Belvoir Avenue Emerson Valley Milton Keynes Buckinghamshire MK4 2AB |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £95,000 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
8 November 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
23 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
5 March 2003 | Return made up to 24/01/03; full list of members (6 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
26 January 2002 | Location of register of members (1 page) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
1 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
21 June 2000 | Resolutions
|
23 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
23 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
16 December 1998 | Company name changed grayshot LIMITED\certificate issued on 17/12/98 (2 pages) |
30 July 1998 | Location of register of members (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: hobson house 155 gower street london WC1E 6BH (1 page) |
17 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
27 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
18 February 1996 | Return made up to 24/01/96; full list of members (7 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |