Rickmansworth
Hertfordshire
WD3 1NG
Director Name | Lisa Denise Bullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1996(2 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Beautician |
Correspondence Address | 2 Landford Close Rickmansworth Hertfordshire WD3 1NG |
Director Name | John Keats |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1996(2 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Electrician |
Correspondence Address | 31 Clarkfield Mill End Rickmansworth Hertfordshire WD3 2FH |
Secretary Name | Lisa Denise Bullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1996(2 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Beautician |
Correspondence Address | 2 Landford Close Rickmansworth Hertfordshire WD3 1NG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 April 2004 | Dissolved (1 page) |
---|---|
15 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Statement of affairs (8 pages) |
9 February 1999 | Appointment of a voluntary liquidator (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 5 high road ickenham middlesex UB10 8LE (1 page) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
16 June 1998 | Return made up to 07/05/98; no change of members
|
22 April 1998 | Registered office changed on 22/04/98 from: 43 burnham avenue ickenham middlesex UB10 8RT (1 page) |
21 August 1997 | Return made up to 07/05/97; full list of members (6 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Ad 15/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 May 1996 | New director appointed (2 pages) |
7 May 1996 | Incorporation (14 pages) |