124 Aldenham Road
Watford
Hertfordshire
WD23 2ET
Secretary Name | Mr Simon George White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 8 Shaftesbury Mews London W8 6QR |
Director Name | Mahesh Laxman Bharwaney |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 October 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nutleigh Grove Hitchin Hertfordshire SG5 2NH |
Director Name | Mr Stephen Bruen Irons |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 October 2005) |
Role | Business Consul |
Country of Residence | United Kingdom |
Correspondence Address | 5b Hartham Road London N7 9JQ |
Director Name | Spencer John Brooks |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 31 Finch Lane Bushey Watford WD2 3AJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £369,388 |
Cash | £9,212 |
Current Liabilities | £126,038 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2005 | Application for striking-off (1 page) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
20 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
4 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 July 2001 | Director's particulars changed (1 page) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 18 & 19 watford metro centre dwight road watford WD1 8SB (1 page) |
5 March 2001 | New director appointed (2 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 April 2000 | Return made up to 06/04/00; full list of members
|
1 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 18 watford metro centre tolpits lane dwight road watford WD1 8SB (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: building 11 shepperton studio centre studios road shepperton,middlesex,TW17 0QD (1 page) |
16 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
27 April 1998 | Director resigned (1 page) |
3 March 1998 | Ad 11/02/98--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Return made up to 06/04/97; full list of members
|
11 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 April 1996 | Return made up to 06/04/96; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 April 1995 | Return made up to 06/04/95; full list of members
|
24 April 1995 | Resolutions
|