Loudwater Lane, Loudwater
Rickmansworth
WD3 4HW
Secretary Name | Shreya Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 June 2008) |
Role | Co Secretary |
Correspondence Address | 19 Woodhall Gate Pinner Middlesex HA5 4TN |
Director Name | Yvonne Martin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Home Care Provider |
Correspondence Address | 12 Wardle Place Milton Keynes Bucks MK6 2XT |
Secretary Name | Mrs Susan Elizabeth Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Home Care Provider |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queens Road Ampthill Bedfordshire MK45 2TD |
Secretary Name | Michael Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2005) |
Role | Marketing Manager |
Correspondence Address | 12 Wardle Place Oldbrook Milton Keynes Buckinghamshire MK6 2XT |
Director Name | Mr Jayesh Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Court Parade East Lane Wembley Middlesex HA0 3HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite C Symal House 423 Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2008 | Application for striking-off (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 July 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: suite g symal house 423 edgware road london NW9 0HU (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 December 2005 | Accounting reference date shortened from 07/03/06 to 31/12/05 (1 page) |
23 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 7 March 2005 (7 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: c/o stoten gillam chartered accountants alban house 99 high street south dunstable bedfordshire LU6 3SF (1 page) |
19 April 2005 | Accounting reference date shortened from 31/03/05 to 07/03/05 (1 page) |
19 April 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (14 pages) |
16 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
7 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (3 pages) |
12 November 2001 | Return made up to 01/11/01; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 June 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
7 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
23 November 1999 | Ad 02/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Incorporation (17 pages) |