Heathbourne Road
Bushey
Hertfordshire
WD23 1PA
Director Name | Mr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 October 2004) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 177 Hampermill Lane Watford Hertfordshire WD19 4PJ |
Director Name | Asher Teper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 October 2004) |
Role | Veterinary Surgeon |
Correspondence Address | 56 Loom Lane Radlett Hertfordshire WD7 8NX |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 October 2004) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Heathbourne Lodge Heathbourne Road Bushey Hertfordshire WD23 1PA |
Director Name | Mr Gary Baitz |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 8 Vincent Close Esher Surrey KT10 8AW |
Director Name | Mr Rodney Lawrence Zasman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 14 Priory Road Crouch End London N8 7RD |
Secretary Name | Shirley Baitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chestnuts 8 Vincent Close Esher Surrey KT10 8AW |
Director Name | ARCO Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Secretary Name | COAD Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Registered Address | Marble Arch House 5th Floor 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,165 |
Cash | £13,751 |
Current Liabilities | £41,023 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2004 | Application for striking-off (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: united 23 dorset street london W1H 4EL (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New secretary appointed;new director appointed (4 pages) |
19 February 2003 | New director appointed (3 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 October 2001 | Return made up to 07/10/01; full list of members (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 October 2000 | Return made up to 07/10/00; full list of members (5 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 October 1999 | Return made up to 07/10/99; full list of members (7 pages) |
30 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
7 October 1997 | Incorporation (25 pages) |