Borehamwood
Hertfordshire
WD6 1HE
Secretary Name | Jasmine Carol Rijkeboer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 134 Whitehouse Avenue Borehamwood Hertfordshire WD6 1HE |
Director Name | Mrs Linda Eleanor Newman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | 1 Farrers Place Croydon Surrey CR0 5HB |
Secretary Name | Allan Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 7 Hawkins Close Borehamwood Hertfordshire WD6 5QT |
Registered Address | St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2007 | Application for striking-off (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed (1 page) |
7 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
7 July 2006 | Director's particulars changed (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
30 July 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
3 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
11 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2004 | Director resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 1 farrers place croydon surrey CR0 5HB (1 page) |
8 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
27 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
1 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
7 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
24 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |