Radlett
Hertfordshire
WD7 7AS
Director Name | Dr Amarjit Gill |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 August 2007) |
Role | Dental Surgeon |
Correspondence Address | 152 Bramcote Lane Nottingham Nottinghamshire NG8 2QP |
Secretary Name | Anne Christine Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 7 Watling Mansions Radlett Hertfordshire WD7 7NA |
Director Name | Robin Page |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | 7 Shenley Hill Radlett Hertfordshire WD7 7AS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Robin Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | 7 Shenley Hill Radlett Hertfordshire WD7 7AS |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Denise Amanda Warmisham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1999) |
Role | Freelance Reporter |
Country of Residence | United Kingdom |
Correspondence Address | 1a Ravenscroft Park High Barnet Hertfordshire EN5 4ND |
Director Name | Malcolm Macmillan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2001) |
Role | Journalist |
Correspondence Address | 51 White Horse Lane London Colney St. Albans Hertfordshire AL2 1JP |
Director Name | Peter William Bell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2003) |
Role | Jornalist |
Correspondence Address | Flat 2 24 Narrow Street London E14 8DQ |
Registered Address | 7 Watling Mansions Watling Street Radlett Hertfordshire WD7 7NA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Year | 2014 |
---|---|
Net Worth | -£35,667 |
Cash | £504 |
Current Liabilities | £36,171 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2007 | Application for striking-off (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 January 2006 | Director resigned (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 7 shenley hill radlett hertfordshire WD7 7AS (1 page) |
28 April 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
20 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: beatty & co paul anthony house 724 holloway road london N19 3JD (1 page) |
7 November 2003 | Director resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: clutha house 10 storeys gate london SW1P 3AY (1 page) |
13 April 2003 | Return made up to 26/03/03; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2002 | Director resigned (1 page) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2000 | Return made up to 26/03/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 April 1999 | Return made up to 26/03/99; full list of members
|
29 April 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 May 1998 | Return made up to 26/03/98; full list of members (6 pages) |
27 April 1998 | Ad 14/04/98--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 22-23 gayfere street london SW1 3HP (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 June 1997 | Return made up to 26/03/97; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 April 1996 | Return made up to 26/03/96; no change of members
|
29 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 7 shenley hill radlett herts. WB7 7AS (1 page) |
27 March 1995 | New director appointed (2 pages) |