Watford
Hertfordshire
WD2 4BE
Director Name | Lawrence Kenneth Jameson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 August 2000) |
Role | Communications Engineer |
Correspondence Address | 2 Tenby Avenue Kenton Harrow Middlesex HA3 8RX |
Director Name | Lisa Margaret Furlong |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 August 2000) |
Role | Accountant |
Correspondence Address | 15 Hazel Walk Biggleswade Bedfordshire SG18 0HQ |
Secretary Name | Lisa Margaret Furlong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 August 2000) |
Role | Accountant |
Correspondence Address | 15 Hazel Walk Biggleswade Bedfordshire SG18 0HQ |
Director Name | Malcolm Leeland Blake |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Electrical Installer |
Correspondence Address | 2 Tenby Avenue Henton Harrow Middlesex HA3 8RX |
Secretary Name | Lawrence Kenneth Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tenby Avenue Kenton Harrow Middlesex HA3 8RX |
Director Name | Gary John Lea |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1996) |
Role | Communications Engineer |
Correspondence Address | 47 Tenby Avenue Kenton Harrow Middlesex HA3 8RU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 46 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 1999 | Voluntary strike-off action has been suspended (1 page) |
3 August 1999 | Voluntary strike-off action has been suspended (1 page) |
22 June 1999 | Application for striking-off (1 page) |
2 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
26 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
20 August 1996 | Director resigned (1 page) |
7 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 February 1996 | Return made up to 31/08/95; full list of members
|
17 October 1995 | Ad 08/08/95--------- £ si 3@3=9 £ ic 3/12 (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |