Radlett
Hertfordshire
WD7 8DU
Director Name | Mrs Juliet Helena Woolf |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 February 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heathfield Gardens London W4 4JX |
Secretary Name | Cumberland Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 February 2002) |
Correspondence Address | Suite 2 3rd Floor 1 Great Cumberland Place London W1H 7AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Woolf Simmonds Suite 2, 3rd Floor 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (1 page) |
26 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Memorandum and Articles of Association (15 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
13 January 2000 | Director resigned (1 page) |
12 January 2000 | Resolutions
|
13 December 1999 | Incorporation (20 pages) |