Watford
Hertfordshire
WD1 7EP
Director Name | Timothy Horne |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 161 Saint Georges Drive Watford Hertfordshire WD1 5HE |
Secretary Name | Leslie Carmel Gili-Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1999(same day as company formation) |
Role | Architect |
Correspondence Address | 20 Upton Road Watford Hertfordshire WD1 7EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Park Chambers 20 Upton Road Watford Hertfordshire WD1 7EP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
26 July 2001 | Return made up to 30/12/00; full list of members
|
23 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
30 December 1999 | Incorporation (18 pages) |