Watford
Hertfordshire
WD2 4WW
Director Name | Mr Jean-Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 December 2014(36 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 112 Fitzjohns Avenue Hampstead London NW3 6NT |
Director Name | Jonathan Richard Michael Cliff |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(14 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1993) |
Role | Accountant |
Correspondence Address | 31 Dunbar Crescent Southport Merseyside PR8 3AA |
Director Name | Mr Adrian Gareth Morris |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(15 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 1993(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 December 2005) |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(24 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | Mr David William Bowler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Secretary Name | Ruth Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Terrace Boxmoor Hemel Hempstead Hertfordshire HP1 1QJ |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Telephone | 0151 4223800 |
---|---|
Telephone region | Liverpool |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £1 | Storepoint LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
20 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 January 2011 | Director's details changed for Ruth Elizabeth Tilbrook on 14 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Ruth Elizabeth Tilbrook on 14 January 2011 (3 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
26 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
19 November 2009 | Director's details changed for Ruth Elizabeth Watts on 26 September 2009 (1 page) |
19 November 2009 | Director's details changed for Ruth Elizabeth Watts on 26 September 2009 (1 page) |
13 September 2009 | Director's change of particulars / ruth watts / 02/09/2009 (1 page) |
13 September 2009 | Director's change of particulars / ruth watts / 02/09/2009 (1 page) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 February 2008 | Return made up to 27/12/07; full list of members (5 pages) |
29 February 2008 | Return made up to 27/12/07; full list of members (5 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
10 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (5 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (5 pages) |
8 November 2006 | Ad 18/09/06--------- £ si 1137377@1=1137377 £ ic 100/1137477 (2 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Nc inc already adjusted 18/09/06 (1 page) |
8 November 2006 | Ad 18/09/06--------- £ si 1137377@1=1137377 £ ic 100/1137477 (2 pages) |
8 November 2006 | Nc inc already adjusted 18/09/06 (1 page) |
8 November 2006 | Resolutions
|
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 January 2003 | Return made up to 28/12/02; no change of members (4 pages) |
8 January 2003 | Return made up to 28/12/02; no change of members (4 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
5 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (1 page) |
9 January 2002 | Return made up to 28/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members (5 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: astral house imperial way watfoed hertfordshire WD2 4YX (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: astral house imperial way watfoed hertfordshire WD2 4YX (1 page) |
10 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 January 1999 | Return made up to 28/12/98; full list of members (11 pages) |
19 January 1999 | Return made up to 28/12/98; full list of members (11 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
1 February 1998 | Return made up to 28/12/97; full list of members (8 pages) |
1 February 1998 | Return made up to 28/12/97; full list of members (8 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
26 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
10 December 1982 | Memorandum and Articles of Association (29 pages) |
10 December 1982 | Memorandum and Articles of Association (29 pages) |