California Lane Bushey
Watford
Hertfordshire
WD2 1EP
Director Name | Mr Leon Angel |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1994(5 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 29 August 2012) |
Role | Chartered Accountant |
Correspondence Address | 2 Laurimel Close Stanmore Middlesex HA7 2SU |
Director Name | Gerald Joseph Phillips |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 29 August 2012) |
Role | Business Executive |
Correspondence Address | 47 Wren Court Bushey Heath Hertfordshire WD2 1AN |
Secretary Name | Mr Leon Angel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 29 August 2012) |
Role | Company Director |
Correspondence Address | 2 Laurimel Close Stanmore Middlesex HA7 2SU |
Secretary Name | Mr Stephen Charles Roston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables California Lane Bushey Watford Hertfordshire WD2 1EP |
Secretary Name | Mr Richard Simon Roston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 26 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Selvage Lane Mill Hill London NW7 3SS |
Secretary Name | Karen Roston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | 21 West Drive Harrow Weald Middlesex HA3 6TX |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.9k at 1 | Nick Joels 9.43% Ordinary |
---|---|
8.7k at 1 | Stephen Charles Roston 7.55% Ordinary |
75k at 1 | Stephen Charles Roston 65.09% Ordinary |
5.4k at 1 | Anthony Davis 4.72% Ordinary |
5.4k at 1 | Leon Angel 4.72% Ordinary |
5.4k at 1 | Robin Leigh 4.72% Ordinary |
2.2k at 1 | Gerry Phillips 1.89% Ordinary |
2.2k at 1 | Richard Roston 1.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £852,336 |
Current Liabilities | £1,552,868 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
29 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 7 January 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 7 January 2012 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
8 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
8 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
26 April 2009 | Result of meeting of creditors (2 pages) |
26 April 2009 | Result of meeting of creditors (2 pages) |
22 April 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
22 April 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
6 April 2009 | Statement of affairs with form 2.14B (6 pages) |
6 April 2009 | Statement of affairs with form 2.14B (6 pages) |
24 March 2009 | Statement of administrator's proposal (31 pages) |
24 March 2009 | Statement of administrator's proposal (31 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 25 manchester square london W1U 3PY (1 page) |
16 March 2009 | Appointment of an administrator (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 25 manchester square london W1U 3PY (1 page) |
16 March 2009 | Appointment of an administrator (1 page) |
24 February 2009 | Return made up to 22/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (6 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 April 2008 | Return made up to 22/02/08; full list of members (6 pages) |
4 April 2008 | Return made up to 22/02/08; full list of members (6 pages) |
3 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
30 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
13 January 2006 | Accounts made up to 31 July 2005 (20 pages) |
13 January 2006 | Full accounts made up to 31 July 2005 (20 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
15 February 2005 | Accounts made up to 31 July 2004 (20 pages) |
15 February 2005 | Full accounts made up to 31 July 2004 (20 pages) |
19 August 2004 | Full accounts made up to 31 July 2003 (18 pages) |
19 August 2004 | Accounts made up to 31 July 2003 (18 pages) |
11 June 2004 | Return made up to 22/02/04; full list of members (8 pages) |
11 June 2004 | Return made up to 22/02/04; full list of members (8 pages) |
12 July 2003 | £ ic 117391/115217 28/04/03 £ sr 2174@1=2174 (1 page) |
12 July 2003 | £ ic 125000/117391 28/04/03 £ sr 7609@1=7609 (1 page) |
12 July 2003 | £ ic 117391/115217 28/04/03 £ sr 2174@1=2174 (1 page) |
12 July 2003 | £ ic 125000/117391 28/04/03 £ sr 7609@1=7609 (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
7 June 2003 | Registered office changed on 07/06/03 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
13 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
25 November 2002 | Full accounts made up to 31 July 2002 (17 pages) |
25 November 2002 | Accounts made up to 31 July 2002 (17 pages) |
24 April 2002 | Return made up to 22/02/02; full list of members (9 pages) |
24 April 2002 | Return made up to 22/02/02; full list of members (9 pages) |
22 February 2002 | Accounts made up to 31 July 2001 (17 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (17 pages) |
31 May 2001 | Return made up to 22/02/01; full list of members (9 pages) |
31 May 2001 | Return made up to 22/02/01; full list of members (9 pages) |
19 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members
|
26 July 1999 | Accounts made up to 31 July 1998 (19 pages) |
26 July 1999 | Full accounts made up to 31 July 1998 (19 pages) |
30 June 1999 | Return made up to 22/02/99; no change of members (6 pages) |
30 June 1999 | Return made up to 22/02/99; no change of members (6 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Return made up to 22/02/98; no change of members
|
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 22/02/98; no change of members (4 pages) |
13 May 1998 | New secretary appointed (2 pages) |
17 February 1998 | Accounts made up to 31 July 1997 (20 pages) |
17 February 1998 | Full accounts made up to 31 July 1997 (20 pages) |
27 January 1998 | Return made up to 22/02/97; full list of members (6 pages) |
27 January 1998 | Return made up to 22/02/97; full list of members (6 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Return made up to 22/02/96; full list of members (8 pages) |
2 July 1996 | Return made up to 22/02/96; full list of members (8 pages) |
2 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
2 April 1996 | Accounts made up to 31 July 1995 (10 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
13 December 1994 | Ad 26/07/94--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
13 December 1994 | Ad 26/07/94--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
4 November 1994 | Secretary resigned;new secretary appointed (4 pages) |
4 November 1994 | Secretary resigned;new secretary appointed (4 pages) |
5 April 1994 | Secretary resigned;new secretary appointed (4 pages) |
5 April 1994 | Secretary resigned;new secretary appointed (4 pages) |
22 February 1994 | Incorporation (13 pages) |
22 February 1994 | Incorporation (13 pages) |