Rickmansworth
Hertfordshire
WD3 4DZ
Director Name | Mr Stephen Drabwell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roundmead Avenue Loughton Essex IG10 1QB |
Secretary Name | Mr Christopher Alfred Boxall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 High Close Rickmansworth Hertfordshire WD3 4DZ |
Director Name | Steven Michael Costalas |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 1998(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 1999) |
Role | Securities Registered Represen |
Correspondence Address | 20 Marc Avenue Englishtown New Jersey 7726 |
Director Name | Jean-Claude Elie Perrin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 1998(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 8 Allee De L'Alliance Versailles 8000 |
Director Name | Michael Joseph Staib |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 1998(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 23 Rue De Luarly 78620 La Villa L'Etang 78620 |
Director Name | Charles Mahmoud Tiar |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 1998(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 May 2004) |
Role | CEO |
Correspondence Address | 364 Old Church Road Greenwich Cto 6830 Usa |
Secretary Name | Lawrence Stephen Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cowper Road Harpenden Hertfordshire AL5 5NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 01 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 04 February 1998) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 1998) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2004 | Application for striking-off (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
3 June 2004 | Director resigned (1 page) |
25 May 2004 | Company name changed washington park securities limit ed\certificate issued on 25/05/04 (2 pages) |
24 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
12 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
11 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2001 | Return made up to 20/11/01; full list of members
|
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
10 May 1999 | Resolutions
|
19 March 1999 | Company name changed park capital securities LIMITED\certificate issued on 22/03/99 (2 pages) |
13 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (3 pages) |
24 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (3 pages) |
4 February 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
16 January 1998 | Memorandum and Articles of Association (10 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 December 1997 | Company name changed tablock LIMITED\certificate issued on 11/12/97 (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
20 October 1997 | Incorporation (15 pages) |