Watford
Hertfordshire
WD1 4NW
Secretary Name | Richard John Allam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Tower Hill Offham West Malling Kent ME19 5NH |
Director Name | Rose Marie Dewen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Frampton 40 Woodlane Watord Hertfordshire WD1 4NW |
Director Name | Michael Keith Rossor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 112 The Ridgeway North Chingford London E4 6PU |
Secretary Name | Michael Keith Rossor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 112 The Ridgeway North Chingford London E4 6PU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Frampton 40 Woodwaye Watford Hertfordshire WD1 4NW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Oxhey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £731,279 |
Cash | £356,833 |
Current Liabilities | £382,182 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (1 page) |
12 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
31 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
3 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
21 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
21 January 2002 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
19 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
4 November 1997 | Registered office changed on 04/11/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | Secretary resigned (1 page) |
4 November 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Incorporation (13 pages) |