Watford
Hertfordshire
WD1 8JY
Secretary Name | Jeremiah Anthony Brennan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 March 1995(same day as company formation) |
Role | Carpenter |
Correspondence Address | 53 Charlock Way Watford Hertfordshire WD1 8JY |
Director Name | Timothy Walsh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Carpenter |
Correspondence Address | 17 Balmoral Road Watford Hertfordshire WD2 4ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(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 | 30 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 151 Sparrows Herne Bushey Heath Hertfordshire WD2 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 January 1999 | Application for striking-off (1 page) |
6 January 1999 | Director resigned (1 page) |
7 August 1998 | Return made up to 30/03/98; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 28 February 1997 (6 pages) |
6 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
29 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
10 July 1995 | Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1995 | Accounting reference date notified as 28/02 (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 March 1995 | Incorporation (18 pages) |