Quickmoor Lane Common Wood
Kings Langley
Hertfordshire
WD4 9AX
Secretary Name | Elstree Gate Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2001(3 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 January 2009) |
Correspondence Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Director Name | Primary Health Care Centres Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 January 2009) |
Correspondence Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Director Name | Nicholas Paul Bastian |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill House Cottages Old Mill Lane Bray Maidenhead Berkshire SL6 2BB |
Director Name | Christopher Morton-Firth |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Saint Davids Drive Englefield Green Egham Surrey TW20 0BA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | KAY Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 6 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Primary Health Care Centres Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 February 2007) |
Correspondence Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Registered Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Year | 2014 |
---|---|
Net Worth | £34,866 |
Cash | £51 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2008 | Application for striking-off (1 page) |
26 August 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
17 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
26 June 2007 | Auditors statement (1 page) |
23 April 2007 | New director appointed (1 page) |
10 March 2007 | Director resigned (1 page) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | New director appointed (2 pages) |
21 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
14 September 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
19 December 2005 | Director's particulars changed (1 page) |
9 September 2005 | Return made up to 06/08/05; full list of members
|
22 March 2005 | Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH (1 page) |
1 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
7 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
6 July 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
5 April 2004 | Director resigned (1 page) |
14 August 2003 | Return made up to 06/08/03; full list of members
|
19 June 2003 | Director's particulars changed (1 page) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
17 June 2002 | Full accounts made up to 28 February 2002 (11 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 29 February 2000 (10 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members
|
30 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
15 September 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
22 December 1998 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
13 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Incorporation (30 pages) |