Watford
Hertfordshire
WD17 1TQ
Director Name | Mr Didier Marie Gerard Harel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 November 2008(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 October 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Secretary Name | Mrs Aminta Liliana Hall |
---|---|
Status | Closed |
Appointed | 31 October 2011(40 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 09 October 2012) |
Role | Company Director |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Director Name | Michael Antony Sanders |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(20 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 1994) |
Role | Marketing Director |
Correspondence Address | 10 St Michaels Close Halton Aylesbury Buckinghamshire HP22 5NW |
Director Name | Michel Ettenne Calla |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1991(20 years after company formation) |
Appointment Duration | 3 months (resigned 01 September 1991) |
Role | Oil Company Executive |
Correspondence Address | Peelers Cottage 23 High Street Great Budworth Northwich Cheshire CW9 6HF |
Secretary Name | Mr Raymond Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Director Name | Hubert Wilhelm Knoche |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1992) |
Role | Oil Company Executive |
Correspondence Address | 20 Little Chester Street London SW1X 7AP |
Director Name | Christian Boris Cleret |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 1992(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 February 2000) |
Role | Oil Company Executive |
Correspondence Address | 20 Little Chester Street London SW1X 7AP |
Secretary Name | Mr Michael Edgar Alfred Laschinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chalkhill Road Wembley Middlesex HA9 9DS |
Director Name | Mr Alain Vincent Dujean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 1994(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 1997) |
Role | Executive |
Correspondence Address | 10 Thomas Place London W8 5UG |
Director Name | Malcolm Frederick Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2008) |
Role | Oil Company Executive |
Correspondence Address | 16 Gade Avenue Watford Hertfordshire WD18 7LG |
Director Name | Charles Gary Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2003) |
Role | Oil Company Executive |
Correspondence Address | Little Ethorpe 76 Packhorse Road Gerrards Cross SL9 8HY |
Secretary Name | Caryl Annette Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Director Name | John David Hurley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2003) |
Role | Oil Company Executive |
Correspondence Address | 9 Firbank Road St Albans Hertfordshire AL3 6NA |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hopwood Close Watford Hertfordshire WD17 4LJ |
Director Name | Mr Pierre Hutchison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2003(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2008) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Wayside Cottage Newbury Street Kintbury Hungerford Berkshire RG17 9UU |
Secretary Name | Mr Lee Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2011) |
Role | Solicitor |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Registered Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Total Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 November 2011 | Appointment of Mrs Aminta Liliana Hall as a secretary on 31 October 2011 (1 page) |
8 November 2011 | Termination of appointment of Lee Ian Young as a secretary on 31 October 2011 (1 page) |
8 November 2011 | Appointment of Mrs Aminta Liliana Hall as a secretary (1 page) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
23 June 2011 | Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 30 charges (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 30 charges (3 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
24 June 2009 | Director's Change of Particulars / eric bozec / 19/06/2009 / HouseName/Number was: 51, now: 36; Street was: cloncurry street, now: shawfield street; Post Code was: SW6 6DT, now: SW3 4BD (1 page) |
24 June 2009 | Director's change of particulars / eric bozec / 19/06/2009 (1 page) |
20 April 2009 | Director's change of particulars / didier harel / 20/04/2009 (1 page) |
20 April 2009 | Director's Change of Particulars / eric bozec / 20/04/2009 / HouseName/Number was: 40, now: 51; Street was: clarendon road, now: cloncurry street; Post Town was: watford, now: london; Region was: herts, now: ; Post Code was: WD17 1TQ, now: SW6 6DT; Country was: uk, now: united kingdom (1 page) |
20 April 2009 | Director's change of particulars / eric bozec / 20/04/2009 (1 page) |
20 April 2009 | Director's Change of Particulars / didier harel / 20/04/2009 / HouseName/Number was: 9D, now: 13; Street was: gloucester park apartments ashburn place, now: eastbourne road; Area was: kensington, now: ; Post Code was: SW7 4LL, now: W4 3EB (1 page) |
6 November 2008 | Appointment Terminated Director malcolm jones (1 page) |
6 November 2008 | Director appointed mr didier marie gerard harel (1 page) |
6 November 2008 | Appointment terminated director malcolm jones (1 page) |
6 November 2008 | Director appointed mr didier marie gerard harel (1 page) |
21 August 2008 | Appointment terminated secretary russell poynter (1 page) |
21 August 2008 | Secretary appointed mr lee ian young (1 page) |
21 August 2008 | Appointment Terminated Secretary russell poynter (1 page) |
21 August 2008 | Secretary appointed mr lee ian young (1 page) |
17 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
16 June 2008 | Director appointed mr eric pierre bozec (1 page) |
16 June 2008 | Appointment terminated director pierre hutchison (1 page) |
16 June 2008 | Appointment Terminated Director pierre hutchison (1 page) |
16 June 2008 | Director appointed mr eric pierre bozec (1 page) |
7 February 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
16 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
4 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 September 2001 | Secretary's particulars changed (1 page) |
12 September 2001 | Return made up to 01/06/01; full list of members
|
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Return made up to 01/06/01; full list of members (6 pages) |
12 September 2001 | Secretary's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | New director appointed (3 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
20 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
12 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 01/06/97; no change of members (5 pages) |
12 June 1997 | Return made up to 01/06/97; no change of members (5 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
20 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 January 1981 | Registered office changed on 16/01/81 from: registered office changed (1 page) |
16 January 1981 | Registered office changed on 16/01/81 from: registered office changed (1 page) |
16 November 1977 | Registered office changed on 16/11/77 from: registered office changed (1 page) |
16 November 1977 | Registered office changed on 16/11/77 from: registered office changed (1 page) |
9 May 1973 | Registered office changed on 09/05/73 from: registered office changed (1 page) |
9 May 1973 | Registered office changed on 09/05/73 from: registered office changed (1 page) |