Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Secretary Name | Miss Joanne Michelle Willan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1993(1 year after company formation) |
Appointment Duration | 13 years, 10 months (closed 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees Loudwater Heights Loudwater Rickmansworth Hertfordshire WD3 4AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cherry Trees Loudwater Heights Rickmansworth Hertfordshire WD3 4AX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £53,981 |
Cash | £26,353 |
Current Liabilities | £3,651 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 January 2006 | Return made up to 28/10/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 October 2004 | Return made up to 28/10/04; full list of members (6 pages) |
29 January 2004 | Return made up to 28/10/03; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: park house 15/23,greenhill crescent watford hertfordshire WD1 8QU (1 page) |
14 January 2003 | Return made up to 28/10/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 February 2002 | Return made up to 28/10/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 October 1999 | Return made up to 28/10/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 February 1999 | Ad 14/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1999 | Return made up to 28/10/98; full list of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 January 1997 | Return made up to 28/10/96; no change of members
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Secretary's particulars changed (1 page) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1995 | Auditor's resignation (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |