Imperial Way
Watford
Hertfordshire
WD24 4WW
Director Name | Mr Jean-Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 December 2014(23 years, 9 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 | Mr John Wilson Gray |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Director Name | Mr Roger Stuart Dawe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nunnery Nunnery Lane Penshurst Tonbridge Kent TN11 8HA |
Secretary Name | Mr John Wilson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Director Name | Peter George Sims |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | Poplar Cottage Frittenden Cranbrook Kent TN17 2DG |
Director Name | Mr Robert Crabb |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Prospect Park Southborough Tunbridge Wells Kent TN4 0EQ |
Secretary Name | Teresa Ann Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Lanreath Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6JS |
Director Name | Joan Barbara Hillcock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | Lapwings Warland Road West Kingsdown Kent TN15 6JT |
Director Name | Derek John Hollaway |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Sycamore Close Sedbergh Cumbria LA10 5EB |
Director Name | Paul Tuplin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Ballinger Court Halsey Road Watford Hertfordshire WD18 0JR |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2002) |
Role | Secretary |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(11 years, 8 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 |
Secretary Name | Ruth Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(16 years, 6 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(16 years, 10 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 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
100 at £1 | Vinci Construction Uk 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) |
---|---|
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) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary 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 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 June 2014 | Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages) |
17 June 2014 | Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
29 July 2009 | Appointment terminated director derek hollaway (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
11 February 2009 | Director's change of particulars / derek hollaway / 01/01/2009 (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 July 2008 | Director's change of particulars / derek hollaway / 16/06/2008 (1 page) |
24 April 2008 | Return made up to 27/03/08; full list of members (6 pages) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 July 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
8 January 2003 | Director's particulars changed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (1 page) |
18 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
29 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
24 May 2002 | Resolutions
|
26 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
13 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Return made up to 27/03/01; full list of members (7 pages) |
27 March 2001 | New director appointed (2 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (11 pages) |
21 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
12 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 29 February 1996 (10 pages) |
29 March 1996 | Return made up to 27/03/96; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
25 September 1995 | New director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page) |
7 April 1995 | Return made up to 27/03/95; full list of members (6 pages) |
27 March 1991 | Incorporation (13 pages) |