Huntonburry Village Leavesden
Watford
Hertfordshire
WD25 7GB
Director Name | Mr David Godfrey Stern |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(same day as company formation) |
Role | Retired From Full Time Work |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Tudor Lodge 8 Murray Road Northwood Middlesex HA6 2YJ |
Director Name | Phyllis Stern |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Tudor Lodge Murray Road Northwood Middlesex HA6 2YJ |
Secretary Name | Phyllis Stern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Tudor Lodge Murray Road Northwood Middlesex HA6 2YJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3 Tudor Lodge 8 Murray Road Northwood Middlesex HA6 2YJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £769 |
Gross Profit | £759 |
Net Worth | -£21,899 |
Cash | £144 |
Current Liabilities | £24,251 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2002 | Application for striking-off (1 page) |
27 March 2002 | Return made up to 03/04/02; full list of members
|
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 April 1999 | Return made up to 03/04/99; full list of members
|
2 March 1999 | Full accounts made up to 31 March 1998 (15 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 43 briarwood drive northwood hills middlesex HA6 1PN (1 page) |
23 April 1998 | Return made up to 03/04/98; full list of members
|
10 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
24 March 1995 | Return made up to 03/04/95; no change of members (6 pages) |