Mill End
Rickmansworth
Hertfordshire
WD3 8JU
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Sharon Mary Trimmer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage The Green Croxley Green Hertfordshire WD3 3HX |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2008 | Application for striking-off (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 28/10/05; full list of members (2 pages) |
10 January 2006 | Director resigned (1 page) |
8 November 2004 | Return made up to 28/10/04; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Return made up to 28/10/03; full list of members
|
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 November 2002 | Return made up to 28/10/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members
|
7 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1998 | Return made up to 28/10/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 December 1997 | Return made up to 28/10/97; full list of members
|
19 September 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
23 April 1997 | New director appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Incorporation (15 pages) |