Nascot Wood
Hertfordshire
WD17 4UU
Secretary Name | Mr Arun Dehiri |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1998(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rajvilas Kewferry Drive Northwood HA6 2NT |
Secretary Name | Sanjiv Dehiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 1998) |
Role | Accountant Financial Analyst |
Correspondence Address | 27 Cherry Court 621 Uxbridge Road Pinner Middlesex HA5 3PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £105,300 |
Net Worth | -£25,417 |
Cash | £53,533 |
Current Liabilities | £99,271 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 May 2007 | Dissolved (1 page) |
---|---|
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Amended accounts made up to 30 June 2003 (3 pages) |
29 June 2004 | Statement of affairs (6 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Appointment of a voluntary liquidator (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 1 rufford close nascot wood hertfordshire WD17 4UU (1 page) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
21 April 2004 | Amended accounts made up to 30 June 2002 (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: 27 cherry court 621 uxbridge road pinner middlesex HA5 3PS (1 page) |
9 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
6 August 2001 | Return made up to 10/06/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 September 2000 | Return made up to 10/06/00; full list of members (7 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Ad 19/06/98--------- £ si 100@1 (2 pages) |
2 September 1999 | Return made up to 10/06/99; full list of members (5 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
10 June 1998 | Incorporation (13 pages) |