Watford
WD24 7QJ
Director Name | Ian Martin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thorney Hedge Road Chiswick London W4 5SB |
Director Name | Lyndon Price |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Baulk Potton Bedfordshire SG19 3DR |
Secretary Name | Nese Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Thorney Hedge Road Chiswick London W4 5SB |
Director Name | Nese Martin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 37 Thorney Hedge Road Chiswick London W4 5SB |
Secretary Name | Mine Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 14e Hedgegate Court Powis Terrace London W11 1JP |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thorney Hedge Road Chiswick London W4 5SB |
Secretary Name | Nese Martin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 January 2005) |
Role | Company Director |
Correspondence Address | 37 Thorney Hedge Road Chiswick London W4 5SB |
Director Name | Ian Johnson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 116 Hatherley Court Hatherley Grove London W2 5RF |
Secretary Name | Theresa Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 116 Hatherley Court Hatherley Grove London W2 5RF |
Director Name | Mr Ian Martin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Secretary Name | Mrs Nese Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 4 Brookside, Colne Way Watford WD24 7QJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
200.1k at £1 | James Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,896 |
Cash | £4,144 |
Current Liabilities | £79,065 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 May 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
13 February 2013 | Director's details changed for James Smith on 3 September 2012 (2 pages) |
13 February 2013 | Director's details changed for James Smith on 3 September 2012 (2 pages) |
13 February 2013 | Director's details changed for James Smith on 3 September 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Director's details changed for James Smith on 20 August 2012 (2 pages) |
3 September 2012 | Registered office address changed from 175 Horseshoe Lane Watford WD25 7JB England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 175 Horseshoe Lane Watford WD25 7JB England on 3 September 2012 (1 page) |
3 September 2012 | Director's details changed for James Smith on 20 August 2012 (2 pages) |
3 September 2012 | Registered office address changed from 175 Horseshoe Lane Watford WD25 7JB England on 3 September 2012 (1 page) |
20 August 2012 | Director's details changed for James Smith on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for James Smith on 20 August 2012 (2 pages) |
24 July 2012 | Director's details changed for James Smith on 18 July 2012 (2 pages) |
24 July 2012 | Director's details changed for James Smith on 18 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 175D Horseshoe Lane Watford WD25 7JB England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 175D Horseshoe Lane Watford WD25 7JB England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 175D Horseshoe Lane Watford WD25 7JB England on 9 July 2012 (1 page) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Termination of appointment of Ian Martin as a director (1 page) |
18 June 2012 | Appointment of James Smith as a director (2 pages) |
18 June 2012 | Termination of appointment of Ian Martin as a director (1 page) |
18 June 2012 | Appointment of James Smith as a director (2 pages) |
18 June 2012 | Termination of appointment of Nese Martin as a secretary (1 page) |
18 June 2012 | Termination of appointment of Nese Martin as a secretary (1 page) |
21 March 2012 | Registered office address changed from 22 Church Road Easton-in-Gordano Bristol Avon BS20 0PQ United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 22 Church Road Easton-in-Gordano Bristol Avon BS20 0PQ United Kingdom on 21 March 2012 (1 page) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from Z Shed Albion Dockside Estate Hanover Place Bristol Avon BS1 6UT England on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Z Shed Albion Dockside Estate Hanover Place Bristol Avon BS1 6UT England on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Z Shed Albion Dockside Estate Hanover Place Bristol Avon BS1 6UT England on 5 July 2011 (1 page) |
21 February 2011 | Registered office address changed from 19 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 19 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 21 February 2011 (1 page) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 July 2010 | Director's details changed for Ian Martin on 20 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Ian Martin on 20 June 2010 (2 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
9 July 2007 | Return made up to 22/06/07; no change of members
|
9 July 2007 | Return made up to 22/06/07; no change of members
|
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
29 July 2005 | Return made up to 22/06/05; full list of members
|
29 July 2005 | Return made up to 22/06/05; full list of members
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
13 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 July 2001 | Return made up to 22/06/01; full list of members
|
11 July 2001 | Return made up to 22/06/01; full list of members
|
17 March 2001 | Particulars of mortgage/charge (7 pages) |
17 March 2001 | Particulars of mortgage/charge (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 37 thorney hedge road london W4 5SB (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 37 thorney hedge road london W4 5SB (1 page) |
30 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 22/06/98; change of members; amend (8 pages) |
2 March 1999 | Return made up to 22/06/98; change of members; amend (8 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 June 1998 | Return made up to 22/06/98; change of members (6 pages) |
25 June 1998 | Return made up to 22/06/98; change of members (6 pages) |
10 February 1998 | Ad 27/10/97--------- £ si 200040@1=200040 £ ic 100/200140 (2 pages) |
10 February 1998 | Ad 27/10/97--------- £ si 200040@1=200040 £ ic 100/200140 (2 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
8 November 1997 | Particulars of mortgage/charge (4 pages) |
8 November 1997 | Particulars of mortgage/charge (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 July 1997 | Return made up to 22/06/97; change of members
|
8 July 1997 | Return made up to 22/06/97; change of members
|
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
7 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
7 July 1996 | New director appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
3 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
22 June 1995 | Incorporation (38 pages) |
22 June 1995 | Incorporation (38 pages) |