Loudwater
Hertfordshire
WD3 4AY
Director Name | Mr Mohammed Javed Siddiqui |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1999(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stanhope Terrace London W2 2UB |
Secretary Name | Elizabeth Clare Bischoff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1999(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taorima Bridle Lane, Loudwater Rickmansworth Hertfordshire WD3 4JG |
Director Name | Mr James Peters |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Mrs Jill Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 24 Pond Green Ruislip Middx HA4 6EW |
Secretary Name | David Geoffrey White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | Rythe Cottage 56 Couchmore Avenue Esher Surrey KT10 9AU |
Director Name | Elizabeth Clare Bischoff |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2001) |
Role | Accountant |
Correspondence Address | 3 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Mr Steven Paul Freedman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wyatt Close Elstree Road, Bushey Heath Watford Hertfordshire WD23 4GT |
Director Name | Mr Vinoo Kantilal Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Grange Road Harrow Middx HA1 2PR |
Director Name | Peter Ramsey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2001) |
Role | Accountant |
Correspondence Address | 10 Bolton Road London W4 3TB |
Director Name | David Geoffrey White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2001) |
Role | Accountant |
Correspondence Address | Rythe Cottage 56 Couchmore Avenue Esher Surrey KT10 9AU |
Director Name | Mr James Michael Edmond |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane End House Lane Side Wilsden Bradford West Yorkshire BD15 0ND |
Registered Address | 88-98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2008 | Application for striking-off (1 page) |
5 March 2008 | Return made up to 31/01/08; full list of members (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 March 2006 | Return made up to 31/01/06; full list of members (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members
|
10 March 2004 | Return made up to 31/01/04; full list of members (9 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 March 2003 | Return made up to 31/01/03; full list of members
|
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (8 pages) |
24 September 2001 | Secretary's particulars changed (1 page) |
20 August 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
2 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
5 December 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 31/01/00; full list of members; amend (11 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members
|
19 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Ad 10/12/99--------- £ si 138@1=138 £ ic 2/140 (2 pages) |
14 December 1999 | Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
9 February 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
4 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
3 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
23 January 1997 | Return made up to 31/01/97; full list of members
|
7 February 1996 | Full accounts made up to 31 January 1996 (1 page) |
26 January 1996 | Return made up to 31/01/96; no change of members (5 pages) |