Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary Name | Joy Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 34 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
Secretary Name | Sara Delia Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 41 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 34 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2004 | Application for striking-off (1 page) |
20 May 2004 | Return made up to 25/03/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
26 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
31 October 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
11 April 2001 | Return made up to 03/04/01; full list of members
|
25 January 2001 | Full accounts made up to 30 September 1999 (9 pages) |
19 July 2000 | Return made up to 03/04/00; full list of members
|
4 July 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 41 frankland road croxley green rickmansworth hertfordshire WD3 3AS (1 page) |
24 May 1999 | Return made up to 03/04/99; no change of members
|
21 February 1999 | Registered office changed on 21/02/99 from: 34 frankland road croxley green rickmansworth hertfordshire WD3 3AU (1 page) |
21 February 1999 | Secretary's particulars changed (1 page) |
21 February 1999 | Director's particulars changed (1 page) |
8 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
8 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 34 frankland road croxley green rickmansworth hertfordshire WD3 3AU (1 page) |
27 November 1997 | Secretary's particulars changed (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
21 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
28 April 1997 | Return made up to 03/04/97; full list of members
|
25 October 1996 | Registered office changed on 25/10/96 from: 12B chalcot gardens belsize park london NW3 4YB (1 page) |
4 July 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
3 April 1996 | Incorporation (18 pages) |