Potters Bar
Hertfordshire
EN6 4EZ
Secretary Name | Montgomery Swann Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 28 April 2009) |
Correspondence Address | Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
Secretary Name | Steven John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Gap Road Wimbledon London SW19 8JG |
Secretary Name | Corri Josephine Thelwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | 3 The Crescent Barnet Hertfordshire EN5 5QQ |
Secretary Name | Simon John Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year after company formation) |
Appointment Duration | 1 year (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 314 Kings Road Kingston Upon Thames Surrey KT2 5JL |
Director Name | R B Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 5th Floor Butlers Wharf Business Centre 45 Curlew Street London SE1 2ND |
Secretary Name | R B Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 1998) |
Correspondence Address | Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
Registered Address | Montgomery Snann Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
7 December 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
27 October 2005 | Return made up to 31/01/05; full list of members (2 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
29 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
3 September 2003 | Return made up to 31/01/03; full list of members
|
6 August 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Return made up to 31/01/02; full list of members
|
22 October 2001 | Registered office changed on 22/10/01 from: 3 the crescent barnet hertfordshire EN5 5QQ (1 page) |
17 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
20 April 2001 | Director's particulars changed (1 page) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
3 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
29 January 1998 | Return made up to 31/01/98; no change of members
|
16 September 1997 | Full group accounts made up to 30 September 1996 (12 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 31/01/97; full list of members (8 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
17 June 1997 | Company name changed wosh group LIMITED\certificate issued on 18/06/97 (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 5TH floor butlers wharf business centre 45 curlew street london SE1 2ND (1 page) |
20 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
13 February 1996 | Accounting reference date notified as 30/09 (1 page) |
31 January 1996 | Incorporation (9 pages) |