Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Secretary Name | Elizabeth Clare Bischoff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taorima Bridle Lane, Loudwater Rickmansworth Hertfordshire WD3 4JG |
Director Name | Peter Ramsey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 9 years (closed 11 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taorima Bridle Lane, Loudwater Rickmansworth WD3 4JG |
Director Name | Mr Mohammed Javed Siddiqui |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 9 years (closed 11 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stanhope Terrace London W2 2UB |
Director Name | Mr James Michael Edmond |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane End House Lane Side Wilsden Bradford West Yorkshire BD15 0ND |
Director Name | Mr Stephen John Fuller |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 01 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Ridgeway Stanley Hill Amersham Buckinghamshire HP7 9HJ |
Secretary Name | Rajendra Dhokia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 01 May 1999) |
Role | Solicitor |
Correspondence Address | 9 Retreat Close Harrow Middlesex HA3 0JQ |
Director Name | Mr Steven Paul Freedman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wyatt Close Elstree Road, Bushey Heath Watford Hertfordshire WD23 4GT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 88-98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Restoration by order of the court (2 pages) |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
29 July 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
6 July 2004 | Return made up to 04/03/04; full list of members (6 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
13 March 2003 | Return made up to 04/03/03; full list of members
|
13 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 May 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
29 June 2001 | Amended accounts made up to 31 October 1999 (4 pages) |
24 April 2001 | Return made up to 04/03/01; full list of members
|
4 December 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 04/03/00; full list of members (8 pages) |
11 February 2000 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
27 April 1999 | Company name changed demme services LIMITED\certificate issued on 28/04/99 (2 pages) |