Watford
WD18 7HT
Director Name | Mrs Valerie Joy Healy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 June 2004) |
Role | Secretary |
Correspondence Address | 7 Ashbourne Mansions London NW11 0AB |
Secretary Name | Mrs Valerie Joy Healy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 7 Ashbourne Mansions London NW11 0AB |
Director Name | Mr Joseph Gordon Fowlie |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 1996) |
Role | Executive |
Correspondence Address | 7 Ashbourne Mansions London NW11 0AB |
Registered Address | 50 South Parade Mollison Way Edgware Middx HA8 5QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,588 |
Cash | £1,537 |
Current Liabilities | £3,125 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2004 | Application for striking-off (1 page) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
7 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
21 November 2000 | Return made up to 29/10/00; full list of members
|
20 November 2000 | Director's particulars changed (1 page) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
5 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
24 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
31 December 1997 | Return made up to 29/10/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
19 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
27 February 1996 | Director resigned (2 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
13 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Memorandum and Articles of Association (28 pages) |