Leavesden
Watford
Hertfordshire
WD2 7AL
Director Name | Valerie Christopher |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(2 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Manor House 81 High Road Leavesden Watford Hertfordshire WD25 7AL |
Secretary Name | Valerie Christopher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(2 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Manor House 81 High Road Leavesden Watford Hertfordshire WD25 7AL |
Director Name | Geoffrey Peter Chandler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2000) |
Role | Manager |
Correspondence Address | 104 Dairsie Road Eltham London SE9 1XJ |
Secretary Name | Geoffrey Peter Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2000) |
Role | Manager |
Correspondence Address | 104 Dairsie Road Eltham London SE9 1XJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£94,808 |
Cash | £6,403 |
Current Liabilities | £44,587 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 June 2007 | Dissolved (1 page) |
---|---|
26 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (10 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Appointment of a voluntary liquidator (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Statement of affairs (10 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 28 upper street islington london N1 0PN (1 page) |
15 January 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Return made up to 02/09/00; full list of members (6 pages) |
28 February 2000 | Ad 03/09/98--------- £ si 98@1 (2 pages) |
18 February 2000 | Return made up to 02/09/99; full list of members (6 pages) |
12 November 1998 | Particulars of mortgage/charge (6 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 28 upper street islington london N1 0PN (1 page) |
4 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
2 September 1998 | Incorporation (13 pages) |