Watford
Hertfordshire
WD25 0NE
Director Name | Mrs Caroline Shirley Fidelia |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crown Rise Garston Watford Hertfordshire WD2 6NE |
Secretary Name | Mrs Caroline Shirley Fidelia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crown Rise Garston Watford Hertfordshire WD2 6NE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Crown Rise Garston Watford Hertfordshire WD25 0NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £2,970 |
Current Liabilities | £111,183 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 78 portsmouth road cobham surrey KT11 1PP (1 page) |
26 August 2004 | Return made up to 22/01/04; full list of members
|
12 August 2003 | Return made up to 22/01/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
12 June 2001 | Return made up to 22/01/01; full list of members (6 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: enterprise house 88-90 victoria road aldershot hampshire, GU11 1SS (1 page) |
25 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 January 2001 | Return made up to 22/01/97; full list of members (8 pages) |
4 January 2001 | Full accounts made up to 30 June 1997 (7 pages) |
4 January 2001 | Return made up to 22/01/00; full list of members (7 pages) |
4 January 2001 | Return made up to 22/01/98; full list of members (7 pages) |
4 January 2001 | Full accounts made up to 30 June 1998 (8 pages) |
4 January 2001 | Return made up to 22/01/99; full list of members (7 pages) |
4 January 2001 | Full accounts made up to 30 June 1996 (9 pages) |
4 January 2001 | Full accounts made up to 30 June 1999 (8 pages) |
3 January 2001 | Restoration by order of the court (2 pages) |
3 January 2001 | Company name changed euroleader LIMITED\certificate issued on 03/01/01 (2 pages) |
6 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 March 1996 | Return made up to 22/01/96; no change of members (4 pages) |