Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Secretary Name | Rochelle Nicola Shrier |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH |
Director Name | Mr Mark Paul Abrahams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 92a Elstree Road Bushey Heath Watford Hertfordshire WD23 4GQ |
Director Name | Mr Anthony David Shrier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Engineer Company Director |
Correspondence Address | 40 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,578 |
Current Liabilities | £264,451 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 December 2004 | Dissolved (1 page) |
---|---|
2 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Administrative Receiver's report (14 pages) |
20 May 2004 | Receiver ceasing to act (1 page) |
20 May 2004 | Receiver's abstract of receipts and payments (4 pages) |
24 February 2004 | Director resigned (1 page) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: langley house park road east finchley london N2 8EX (1 page) |
14 August 2002 | Appointment of receiver/manager (1 page) |
5 August 2002 | Statement of affairs (7 pages) |
5 August 2002 | Appointment of a voluntary liquidator (1 page) |
2 August 2002 | Resolutions
|
2 August 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 December 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | New director appointed (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (5 pages) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
2 November 1999 | New director appointed (3 pages) |
6 October 1999 | Particulars of mortgage/charge (4 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
29 June 1999 | Incorporation (20 pages) |