Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary Name | Sandra Diane Winthrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 4 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £84,290 |
Net Worth | £12,210 |
Cash | £18,412 |
Current Liabilities | £16,414 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2003 | Application for striking-off (1 page) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 August 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (2 pages) |
5 December 2001 | Return made up to 27/07/01; no change of members (6 pages) |
28 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
24 August 2000 | Return made up to 27/07/00; no change of members (6 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
27 August 1999 | Return made up to 27/07/99; full list of members
|
22 July 1999 | Director's particulars changed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 125 watford road croxley green rickmansworth hertfordshire WD3 3DX (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 39 hills road stenning west sussex BN44 3QG (1 page) |
4 November 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 21A sheen road richmond surrey TW9 1AD (1 page) |
27 July 1998 | Incorporation (17 pages) |