Watford
Hertfordshire
WD2 4HB
Secretary Name | Christina Mary Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eastcote Road Ruislip Middlesex HA4 8BE |
Director Name | Anthony David Chapman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Little Pen Little Bury Green Saffron Walden Essex CB11 4XB |
Secretary Name | Mr Cleve Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 29 Hibbert Avenue Watford Hertfordshire WD2 4HB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 July 2001 | Dissolved (1 page) |
---|---|
2 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
29 October 1997 | Appointment of a voluntary liquidator (1 page) |
29 October 1997 | Statement of affairs (5 pages) |
29 October 1997 | Resolutions
|
3 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 February 1997 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
10 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
15 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | New secretary appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Return made up to 14/09/95; full list of members (8 pages) |
31 May 1995 | Accounting reference date notified as 31/08 (1 page) |