Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 October 2001) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Albert Hasson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Avenue Du Manoir 54 Brussels B-1180 Belgium |
Director Name | Victor Hasson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 188 Avenue Du Prince D'Orange 1180 Brussels Belgium Foreign |
Director Name | Masliah Alhadeff |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 October 1993(4 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Rue Du Monastere 11 1050 Bruxelles Belgium Foreign |
Director Name | Jacques Halfon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 October 1993(4 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Avenue Napoleon 56 1180 Brussels Belgium |
Director Name | Salomone Israel |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 October 1993(4 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Clos Du Drossart 12 Brussels Belgium |
Secretary Name | Victor Hasson |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 27 October 1993(4 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 188 Avenue Du Prince D'Orange 1180 Brussels Belgium Foreign |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1999) |
Role | Assistant Company Secretary |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 September 1999) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £873,456 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page) |
16 May 2001 | Application for striking-off (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
2 August 2000 | Resolutions
|
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: c/o regency casino 61 neville street leeds LS1 4BX (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
3 June 1999 | Return made up to 03/05/99; full list of members (7 pages) |
8 April 1999 | Full accounts made up to 27 September 1998 (6 pages) |
14 July 1998 | Return made up to 23/06/98; no change of members (6 pages) |
13 March 1998 | Full accounts made up to 28 September 1997 (6 pages) |
17 July 1997 | Return made up to 23/06/97; full list of members (8 pages) |
8 July 1997 | Full accounts made up to 29 September 1996 (5 pages) |
3 September 1996 | Accounting reference date shortened from 24/10 to 30/09 (1 page) |
27 August 1996 | Full accounts made up to 24 October 1995 (12 pages) |
4 July 1996 | Return made up to 23/06/96; no change of members (6 pages) |
25 August 1995 | Full accounts made up to 24 October 1994 (15 pages) |