Watford
Hertfordshire
WD17 3HD
Secretary Name | Timothy Adrian Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 2 Ainsdale Close Bletchley Milton Keynes Buckinghamshire MK3 7TP |
Secretary Name | Fatema Mawji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 111 St Albans Road Watford Hertfordshire WD1 1RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pannell Kerr Forster Associates 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 April 2002 | Dissolved (1 page) |
---|---|
31 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Statement of affairs (6 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 14 avebury court mark road hemel hempstead hertfordshire HP2 7TA (1 page) |
23 March 2000 | Appointment of a voluntary liquidator (1 page) |
23 March 2000 | Resolutions
|
8 February 2000 | Registered office changed on 08/02/00 from: solutions house 71-73 church street croydon surrey CR0 1RH (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Return made up to 23/02/98; no change of members (6 pages) |
6 July 1999 | Return made up to 23/02/99; full list of members (6 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 64 hemptead road watford hertfordshire WD1 3DJ (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 April 1998 | Company name changed personal computer clinic LIMITED\certificate issued on 27/04/98 (2 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 5 lancelot parade lancelot road wembley middlesex HA0 2AJ (1 page) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 June 1996 | Return made up to 23/02/96; full list of members (5 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |