Watford
Hertfordshire
WD1 8QN
Secretary Name | John Peter Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1999(1 day after company formation) |
Appointment Duration | 10 years, 8 months (closed 06 February 2010) |
Role | Builder |
Correspondence Address | 7 Moor La Crossing Watford Hertfordshire WD1 8QN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,827 |
Cash | £189 |
Current Liabilities | £101,672 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2009 | Liquidators statement of receipts and payments to 1 August 2009 (5 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 1 August 2009 (5 pages) |
4 September 2009 | Liquidators statement of receipts and payments to 1 August 2009 (5 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 1 February 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 1 February 2009 (5 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
4 September 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
29 February 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
29 February 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
29 February 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
13 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Statement of affairs (19 pages) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Statement of affairs (19 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page) |
21 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 October 2003 | Return made up to 11/06/03; full list of members (6 pages) |
1 October 2003 | Return made up to 11/06/03; full list of members (6 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 41 kingsmead avenue worcester park surrey KT4 8XA (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 41 kingsmead avenue worcester park surrey KT4 8XA (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: prospect house sheethanger lane hemel hempstead hertfordshire HP3 0BG (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: prospect house sheethanger lane hemel hempstead hertfordshire HP3 0BG (1 page) |
8 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
26 October 2001 | Return made up to 11/06/01; full list of members (6 pages) |
26 October 2001 | Return made up to 11/06/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
10 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2001 | Return made up to 11/06/00; full list of members (6 pages) |
4 April 2001 | Return made up to 11/06/00; full list of members (6 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: ahmed zubairi & co accountants 713 harrow road wembley middlesex HA0 2LL (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: ahmed zubairi & co accountants 713 harrow road wembley middlesex HA0 2LL (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2000 | Company name changed modern construction services (wa tford) LIMITED\certificate issued on 30/05/00 (2 pages) |
26 May 2000 | Company name changed modern construction services (wa tford) LIMITED\certificate issued on 30/05/00 (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (17 pages) |
11 June 1999 | Incorporation (17 pages) |