London
NW3 6BP
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2004(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 February 2009) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Marc David Albert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Ground Floor Flat 176 Finchley Road London NW3 6BP |
Secretary Name | Michele Lynn Jaeger |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Beauchamp Gardens Rickmansworth Hertfordshire WD3 8EF |
Secretary Name | Michele Lynn Jaeger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2002) |
Role | Personal Assistant |
Correspondence Address | 7 Beauchamp Gardens Rickmansworth Hertfordshire WD3 8EF |
Secretary Name | Anne Marie Kirraie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(5 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 5 Clarice Court Sunningfields Road London NW4 4QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Domiciliary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 July 1999) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Director Name | Waterlow Domiciliary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(8 months, 4 weeks after company formation) |
Appointment Duration | 4 days (resigned 21 July 1997) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 17 July 1997(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 July 1999) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 July 1999) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2004) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2006 | Return made up to 22/10/05; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 November 2004 | Return made up to 22/10/04; full list of members
|
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
3 December 2003 | Return made up to 22/10/03; full list of members
|
5 December 2002 | Return made up to 22/10/02; full list of members (6 pages) |
7 October 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (2 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
14 April 2001 | Memorandum and Articles of Association (15 pages) |
6 April 2001 | Company name changed yka LIMITED\certificate issued on 06/04/01 (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (2 pages) |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
21 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
26 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 176 finchley road london NW3 6BP (1 page) |
20 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
24 February 1999 | Company name changed teledate LIMITED\certificate issued on 25/02/99 (2 pages) |
10 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
7 April 1998 | Resolutions
|
6 March 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
4 December 1997 | Return made up to 22/10/97; full list of members
|
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New director appointed (3 pages) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
22 October 1996 | Incorporation (20 pages) |