The Green
Letchmore Heath
Hertfordshore
WD2 8EN
Secretary Name | Mr Gregory Saxton Rogers |
---|---|
Nationality | American |
Status | Closed |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lethe Cottage The Green Letchmore Heath Hertfordshore WD2 8EN |
Director Name | Mary Haslinger Rogers |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 September 2009) |
Role | Psychologist |
Correspondence Address | Lethe Cottage The Green Letchmore Heath Hertfordshire WD25 8ER |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Ray Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1998) |
Role | Producer |
Correspondence Address | 138 Wellesley Road Chiseick London W4 3AP |
Director Name | Amoreena Joanne White |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 2004) |
Role | Banker |
Correspondence Address | 15 Piper Road Kingston Upon Thames Surrey KT1 3EX |
Registered Address | 47 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,730 |
Current Liabilities | £2,255 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2008 | Return made up to 05/01/08; full list of members (4 pages) |
16 July 2008 | Return made up to 05/01/07; full list of members (4 pages) |
1 May 2008 | Director and secretary's change of particulars / gregory rogers / 28/04/2008 (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: lethe cottage the green letchmore heath hertfordshire WD25 8ER (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
24 January 2006 | New director appointed (3 pages) |
4 January 2006 | Return made up to 05/01/05; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 May 2004 | Director resigned (1 page) |
2 April 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
5 January 2004 | Return made up to 05/01/04; full list of members
|
24 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 April 2002 | Return made up to 05/01/02; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
5 April 2001 | Return made up to 05/01/01; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: the power house 70 chiswick high road london W4 1SY (1 page) |
28 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 March 1999 | Return made up to 05/01/99; full list of members
|
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Director resigned (1 page) |
5 January 1998 | Incorporation (12 pages) |