Radlett
Hertfordshire
WD7 7DW
Director Name | Stephanie Cole |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1992(same day as company formation) |
Role | Teacher |
Correspondence Address | Sterling House 1109 Finchley Road London NW11 0QB |
Secretary Name | Stephanie Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Sterling House 1109 Finchley Road London NW11 0QB |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Sterling House 1109 Finchley Road London NW11 0QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49 |
Cash | £364 |
Current Liabilities | £435 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2004 | Application for striking-off (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 August 2003 | Return made up to 28/07/03; full list of members
|
19 August 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
13 February 2001 | Company name changed claridges (uk) LIMITED\certificate issued on 13/02/01 (3 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
31 July 2000 | Return made up to 28/07/00; full list of members
|
7 July 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
3 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
18 August 1998 | Return made up to 28/07/98; no change of members
|
27 April 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
31 July 1997 | Return made up to 28/07/97; no change of members (4 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: highstone house 165 high street barnet herts EN5 5SU (1 page) |
31 July 1996 | Return made up to 28/07/96; full list of members (6 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
24 July 1995 | Return made up to 28/07/95; no change of members (4 pages) |
10 April 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |