Watford
Hertfordshire
WD1 3ER
Director Name | Mr David Richard Bloom |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1993(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 October 2002) |
Role | Dental Surgeon |
Correspondence Address | 72 Hampstead Road Watford Hertfordshire WD1 2ER |
Director Name | Mrs Lucienne Camilla Joanna Bloom |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 19 March 1993(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 October 2002) |
Role | Company Executive |
Correspondence Address | 72 Hempstead Road Watford Hertfordshire WD1 2ER |
Director Name | Mr Nicholas Howard Bloom |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1993(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 October 2002) |
Role | Company Executive |
Correspondence Address | 72 Hampstead Road Watford Hertfordshire WD1 2ER |
Director Name | Mr Philip Anthony Bloom |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1993(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 October 2002) |
Role | Company Executive |
Correspondence Address | 72 Hempstead Road Watford Hertfordshire WD1 3ER |
Director Name | Mr Stewart Lionel Bloom |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1993(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 October 2002) |
Role | Company Executive |
Correspondence Address | 72 Hempstead Road Watford Hertfordshire WD1 2ER |
Secretary Name | Mrs Lucienne Camilla Joanna Bloom |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 19 March 1993(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 72 Hempstead Road Watford Hertfordshire WD1 2ER |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,543 |
Cash | £16,909 |
Current Liabilities | £16,641 |
Latest Accounts | 31 May 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | Resolutions
|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2002 | Application for striking-off (2 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 August 2001 | Accounting reference date extended from 05/04/01 to 31/05/01 (1 page) |
18 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
21 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
5 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
6 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
12 May 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
14 May 1997 | Return made up to 19/03/97; full list of members (8 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
11 April 1996 | Return made up to 19/03/96; full list of members (9 pages) |
5 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
21 September 1995 | Amended accounts made up to 5 April 1994 (5 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Accounts for a small company made up to 5 April 1994 (5 pages) |
22 March 1995 | Return made up to 19/03/95; full list of members (18 pages) |