39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director Name | Frank Chamberlain |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(5 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 27 January 2015) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 26 Russell Way Watford Hertfordshire WD19 4JR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Janet Elizabeth Baker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 2009) |
Role | Secretary |
Correspondence Address | 2 Portland Heights 39 Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Martin Paul Baker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 2 Portland Heights 39 Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Roy Thomas John Kirk |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 5 Lincoln Court Borehamwood Hertfordshire WD6 2PY |
Director Name | Anthony Verburgh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2009) |
Role | Sales |
Correspondence Address | 177 Farriers Way Borehamwood Hertfordshire WD6 2TA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Portland Heights 39 Batchworth Lane Northwood Middlesex HA6 3HE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
255 at £1 | Janet Elizabeth Baker 25.50% Ordinary |
---|---|
255 at £1 | Martin Paul Baker 25.50% Ordinary |
245 at £1 | Anthony Verburgh 24.50% Ordinary |
245 at £1 | Frank Chamberlain 24.50% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Voluntary strike-off action has been suspended (1 page) |
26 March 2014 | Voluntary strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Voluntary strike-off action has been suspended (1 page) |
23 July 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Application to strike the company off the register (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Termination of appointment of Anthony Verburgh as a director (1 page) |
23 June 2010 | Termination of appointment of Janet Baker as a director (1 page) |
23 June 2010 | Termination of appointment of Janet Baker as a director (1 page) |
23 June 2010 | Termination of appointment of Martin Baker as a director (1 page) |
23 June 2010 | Director's details changed for Frank Chamberlain on 1 November 2009 (2 pages) |
23 June 2010 | Director's details changed for Frank Chamberlain on 1 November 2009 (2 pages) |
23 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Termination of appointment of Martin Baker as a director (1 page) |
23 June 2010 | Termination of appointment of Anthony Verburgh as a director (1 page) |
23 June 2010 | Director's details changed for Frank Chamberlain on 1 November 2009 (2 pages) |
23 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
23 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (9 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (9 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
8 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
13 July 2001 | (7 pages) |
13 July 2001 | (7 pages) |
10 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
10 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
6 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 April 1999 | Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
29 March 1999 | Incorporation (16 pages) |
29 March 1999 | Incorporation (16 pages) |