Watford
Hertfordshire
WD19 5RB
Secretary Name | Sandra Clarissa Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | Oxhey Grange Oxhey Lane Watford Hertfordshire WD19 5RB |
Director Name | Godfrey Michael Bradman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 week after company formation) |
Appointment Duration | 2 years (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 15 Hanover Terrace London NW1 4RJ |
Director Name | Mr Mohammad Irshad Khokhar |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 January 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 85 Shepherds Hill Highgate London N6 5RG |
Secretary Name | Mrs Farah Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stores Westwell Ashford Kent TN25 4LQ |
Director Name | Gordon Ronald Jarvis |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Secretary Name | Bruce Darrel Grayston Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Oxhey Grange Oxhey Lane Watford Hertfordshire WD19 5RB |
Director Name | Joseph Richard Jarvis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 22 December 1999) |
Role | Banker |
Correspondence Address | 73 Herga Court Sudbury Hill Harrow Middlesex HA1 3RT |
Director Name | Mr Anthony George Bunker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 2004) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arana Hitchin Road Letchworth Hertfordshire SU6 3LL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
29 April 2004 | Accounts made up to 30 June 2003 (1 page) |
27 March 2004 | Return made up to 02/02/04; full list of members
|
17 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
25 October 2002 | Accounts made up to 30 June 2002 (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
26 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
24 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
12 April 2001 | Accounts made up to 30 June 2000 (1 page) |
26 January 2001 | Return made up to 30/10/00; no change of members (8 pages) |
28 March 2000 | Location of register of members (1 page) |
27 March 2000 | Accounts made up to 30 June 1999 (1 page) |
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 30/10/99; full list of members (6 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
1 March 1999 | Accounts made up to 30 June 1998 (1 page) |
12 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
1 May 1998 | Accounts made up to 30 June 1997 (1 page) |
1 May 1998 | Resolutions
|
9 February 1998 | Full accounts made up to 30 June 1996 (10 pages) |
13 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
12 August 1997 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
6 December 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
19 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
27 August 1996 | Particulars of mortgage/charge (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
13 December 1995 | Return made up to 30/10/95; full list of members (10 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |