Watford
Hertfordshire
WD17 3RG
Secretary Name | Mr Alan Dewan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 3 Shaftesbury Road Watford Hertfordshire WD17 3RG |
Director Name | Claire Samantha Dewan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1994(92 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 05 April 2005) |
Role | Housewife |
Correspondence Address | 3 Shaftesbury Road Watford Hertfordshire WD17 3RG |
Director Name | Mrs Susan Dewan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 70 Blockley Road North Wembley Wembley Middlesex HA0 3LW |
Registered Address | 2nd Floor Albany House, Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £79,563 |
Gross Profit | £62,161 |
Net Worth | £33,297 |
Cash | £5,515 |
Current Liabilities | £30,740 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
20 May 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
22 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Return made up to 02/12/01; full list of members (7 pages) |
17 September 2001 | Total exemption full accounts made up to 30 April 2000 (10 pages) |
18 April 2001 | Return made up to 02/12/00; full list of members (7 pages) |
12 September 2000 | Full accounts made up to 30 April 1999 (11 pages) |
16 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 30 April 1998 (10 pages) |
22 October 1999 | Return made up to 20/12/98; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 30 April 1997 (10 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
14 May 1998 | Return made up to 20/12/97; no change of members (4 pages) |
5 August 1997 | Full accounts made up to 30 April 1996 (11 pages) |
5 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1996 | Full accounts made up to 30 April 1995 (11 pages) |
24 July 1996 | Director's particulars changed (2 pages) |
24 July 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 March 1996 | Return made up to 20/12/95; full list of members (6 pages) |
1 May 1995 | Full accounts made up to 30 April 1994 (12 pages) |