Quickmoor Lane Common Wood
Kings Langley
Hertfordshire
WD4 9AX
Secretary Name | Deborah Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 December 2008) |
Role | Project Administrator |
Correspondence Address | 43 Peregrine Close Watford Hertfordshire WD25 9AP |
Director Name | Trevor Jenkin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1995) |
Role | Solicitor |
Correspondence Address | Mill Lane Cottage Mill Lane Reading RG7 1XU |
Secretary Name | Evelyn Leila Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 18 Caroline Court The Chase Stanmore Middlesex HA7 3ST |
Secretary Name | Jeffrey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years after company formation) |
Appointment Duration | 9 months (resigned 01 August 1995) |
Role | Consultant |
Correspondence Address | 3 Loom Lane Radlett Hertfordshire WD7 8AA |
Secretary Name | Fiona Anne McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 7 Ashbourne Court Hill End Lane St Albans Hertfordshire AL4 0AA |
Secretary Name | Ms Ann Georgina Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Holborn Close St. Albans Hertfordshire AL4 9YG |
Registered Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Year | 2014 |
---|---|
Cash | £19,238 |
Current Liabilities | £162,824 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | Strike-off action suspended (1 page) |
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
18 October 2006 | Application for striking-off (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
25 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 3 loom lane radlett hertfordshire WD7 8AA (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
27 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
25 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
23 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 November 2000 | New secretary appointed (2 pages) |
20 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
3 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 October 1996 | Return made up to 23/10/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
31 March 1992 | Company name changed kay financial services LIMITED\certificate issued on 01/04/92 (2 pages) |