Northwood
Middlesex
HA6 2NX
Secretary Name | Nigel Cooksey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(2 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 19 Somerville Road Cobham Surrey KT11 2QT |
Director Name | Dr David Graham Taylor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Windyridge One Tree Hill Road Guildford Surrey GU4 8PJ |
Secretary Name | Mr Peter Eric Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 Hedgeside Road Northwood Middlesex HA6 2NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Woodford House Woodford Road Watford Hertfordshire WD1 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£123 |
Cash | £31 |
Current Liabilities | £529 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2003 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members
|
18 January 2002 | New secretary appointed (2 pages) |
29 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
25 August 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
3 November 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
14 October 1999 | Director's particulars changed (1 page) |
2 March 1999 | Ad 12/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | Incorporation (16 pages) |