Radlett
Hertfordshire
WD7 8PX
Secretary Name | Barry Neil Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Homefield Road Radlett Hertfordshire WD7 8PX |
Secretary Name | Victoria Felicita Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2000(1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Donald Davis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Marketing Exec |
Correspondence Address | Rosewood Lodge 42 School Lane Higham Rochester Kent ME3 7SE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 December 2006 | Dissolved (1 page) |
---|---|
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Statement of affairs (6 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: brentmead house britannia road london N12 9RU (1 page) |
20 April 2001 | Appointment of a voluntary liquidator (1 page) |
20 April 2001 | Resolutions
|
29 March 2001 | Registered office changed on 29/03/01 from: suite 24752 72 new bond street london W1Y 9DD (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |