Bushey
Watford
Hertfordshire
WD2 3AS
Director Name | Mr Akin Konizi |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(same day as company formation) |
Role | Hair Dresser |
Correspondence Address | 20 Kemprow High Cross Aldenham Watford WD2 8BP |
Director Name | Paul Simbler |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 1 Armstrong Close Borehamwood Hertfordshire WD6 1RR |
Secretary Name | Paul Simbler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 1 Armstrong Close Borehamwood Hertfordshire WD6 1RR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Shelley Stock Hutter 45 Mortimer Street London W1W 8HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (1 page) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members
|
28 January 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
7 September 2001 | Resolutions
|
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members
|
10 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
30 April 1998 | Return made up to 20/04/98; no change of members (5 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1997 | Return made up to 20/04/97; no change of members
|
9 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
19 April 1996 | Ad 20/05/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
19 December 1995 | Accounting reference date notified as 30/06 (1 page) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 31 corsham street london N1 6DR (1 page) |
20 April 1995 | Incorporation (32 pages) |