Radlett
Hertfordshire
WD7 7NF
Director Name | Warren Phillip Rosenberg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hoopers Mews School Lane Bushey Hertfordshire WD23 1LT |
Secretary Name | Maryanne Ruth Rosenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Field End Fortune Lane Elstree Borehamwood Hertfordshire WD6 3RY |
Director Name | Stephanie Silver |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | Apartment 2 Kingsmount Court 41 Sunningfields Road London NW4 4RA |
Director Name | John Hedley Charles Harris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 1998) |
Role | Estate Agents |
Correspondence Address | 74 Sandbrook Road Stoke Newington London N16 0SP |
Director Name | James Lumley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Scenlai Farm Cottage Shenleybury Shenley Radlett Hertfordshire WD7 7NP |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | The Corner Shop High Street Elstree Hertfordshire WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,708 |
Cash | £42 |
Current Liabilities | £53,447 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2001 | Voluntary strike-off action has been suspended (1 page) |
11 September 2001 | Application for striking-off (1 page) |
30 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 February 2001 | Return made up to 06/01/01; full list of members (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 February 2000 | Return made up to 06/01/00; full list of members
|
2 February 2000 | Company name changed village & country homes LIMITED\certificate issued on 03/02/00 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 06/01/99; no change of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 April 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 06/01/98; full list of members
|
11 February 1998 | Resolutions
|
11 February 1998 | £ nc 1000/50000 11/11/97 (1 page) |
4 December 1997 | Ad 11/11/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 December 1997 | New director appointed (2 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 06/01/97; no change of members
|
7 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 February 1996 | Return made up to 06/01/96; full list of members
|
4 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |