Loudwater
Rickmansworth
Hertfordshire
WD3 4JA
Secretary Name | Hilary Jane Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Barton Lodge Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2009 | Application for striking-off (1 page) |
21 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 October 2008 | Accounting reference date shortened from 30/06/2008 to 29/02/2008 (1 page) |
9 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 June 1998 | Return made up to 19/06/98; no change of members
|
18 August 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
4 August 1995 | Ad 27/07/95--------- £ si 99@1=99 £ ic 2/101 (4 pages) |
19 June 1995 | Incorporation (38 pages) |