25 Watford Field Road
Watford
WE18 0BH
Director Name | Mr Warren Alan Goldberg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(14 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House 44 The Ridgeway Radlett Herts WD7 8PS |
Director Name | Warren Alan Goldberg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Pentax House South Hill Avenue Northolt Road South Harrow Middlesex HA2 0DU |
Secretary Name | Mr John Marcus Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 25 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 1 Hill Road London NW8 9QE |
Secretary Name | Nitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 34 Grant Road Harrow Middlesex HA3 7SG |
Secretary Name | Heather Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | Pentax House South Hill Avenue Northolt Road South Harrow Middlesex HA2 0DU |
Director Name | Heather Ellis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | Pentax House South Hill Avenue Northolt Road South Harrow Middlesex HA2 0DU |
Director Name | Timothy Radley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | Pentax House South Hill Avenue, South Harrow Harrow Middlesex HA2 0DU |
Director Name | Mr David Alan Rose |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Marc Howard Goldberg |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 69 Hillside Gardens Edgware Middlesex HA8 8HB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£24,629 |
Current Liabilities | £51,353 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 May 1998 | Delivered on: 3 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 December 1994 | Delivered on: 11 January 1995 Persons entitled: Braveworld Limited Classification: Mortgage debenture Secured details: £144,048.53 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 October 1994 | Delivered on: 12 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 May 2017 | Appointment of a voluntary liquidator (1 page) |
23 May 2017 | Statement of affairs (8 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
23 May 2017 | Appointment of a voluntary liquidator (1 page) |
23 May 2017 | Statement of affairs (8 pages) |
8 May 2017 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 May 2017 (2 pages) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
26 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
26 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 February 2009 | Return made up to 28/06/08; full list of members (4 pages) |
4 February 2009 | Return made up to 28/06/08; full list of members (4 pages) |
1 February 2009 | Appointment terminated director david rose (1 page) |
1 February 2009 | Secretary's change of particulars / nicholas goldberg / 01/06/2008 (1 page) |
1 February 2009 | Secretary's change of particulars / nicholas goldberg / 01/06/2008 (1 page) |
1 February 2009 | Appointment terminated director david rose (1 page) |
1 February 2009 | Appointment terminated director timothy radley (1 page) |
1 February 2009 | Appointment terminated director heather ellis (1 page) |
1 February 2009 | Appointment terminated director heather ellis (1 page) |
1 February 2009 | Appointment terminated director timothy radley (1 page) |
21 July 2008 | Director appointed warren alan goldberg (2 pages) |
21 July 2008 | Director appointed warren alan goldberg (2 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (9 pages) |
12 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2008 | Return made up to 28/06/07; no change of members (7 pages) |
11 February 2008 | Return made up to 28/06/06; no change of members (7 pages) |
11 February 2008 | Return made up to 28/06/06; no change of members (7 pages) |
11 February 2008 | Return made up to 28/06/07; no change of members (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 October 2005 | Return made up to 28/06/04; full list of members (7 pages) |
20 October 2005 | Return made up to 28/06/02; full list of members (7 pages) |
20 October 2005 | Return made up to 28/06/02; full list of members (7 pages) |
20 October 2005 | Return made up to 28/06/03; full list of members (7 pages) |
20 October 2005 | Return made up to 28/06/04; full list of members (7 pages) |
20 October 2005 | Return made up to 28/06/03; full list of members (7 pages) |
5 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
5 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 December 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
19 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 28/06/01; full list of members (7 pages) |
9 April 2002 | Return made up to 28/06/01; full list of members (7 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 28/06/00; full list of members (6 pages) |
7 March 2001 | Return made up to 28/06/00; full list of members (6 pages) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2001 | Full accounts made up to 30 June 1999 (9 pages) |
2 March 2001 | Full accounts made up to 30 June 1999 (9 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
12 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
6 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 August 1998 | Secretary's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
11 August 1998 | Secretary's particulars changed (1 page) |
11 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
19 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
19 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
29 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
12 November 1996 | Return made up to 28/06/96; full list of members (6 pages) |
12 November 1996 | Return made up to 28/06/96; full list of members (6 pages) |
12 November 1996 | Secretary's particulars changed (1 page) |
12 November 1996 | Secretary's particulars changed (1 page) |
27 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
25 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
11 January 1995 | Particulars of mortgage/charge (7 pages) |
11 January 1995 | Particulars of mortgage/charge (7 pages) |
5 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1994 | Ad 27/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1994 | Ad 27/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1994 | Particulars of mortgage/charge (3 pages) |
12 October 1994 | Particulars of mortgage/charge (3 pages) |
26 August 1994 | Registered office changed on 26/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
26 August 1994 | Registered office changed on 26/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 August 1994 | Resolutions
|
3 August 1994 | Memorandum and Articles of Association (5 pages) |
3 August 1994 | Memorandum and Articles of Association (5 pages) |
3 August 1994 | Resolutions
|
28 June 1994 | Incorporation (13 pages) |
28 June 1994 | Incorporation (13 pages) |