Watford
Hertfordshire
WD19 6LD
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | David Malcolm Clansey Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2002) |
Role | Consultant |
Correspondence Address | 40 Rochester Place London NW1 9JX |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2003) |
Correspondence Address | Suite A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
Registered Address | 6th Floor Abford House 15 Wilton Road London Victoria SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£516 |
Cash | £317 |
Current Liabilities | £833 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (1 page) |
26 May 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
11 June 2003 | Return made up to 24/02/03; full list of members (6 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 May 2002 | Return made up to 24/02/02; full list of members (6 pages) |
9 May 2002 | Director resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page) |
28 March 2002 | Secretary's particulars changed (1 page) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
10 May 2001 | Return made up to 24/02/01; full list of members (6 pages) |
10 November 2000 | New director appointed (2 pages) |
30 March 2000 | Company name changed aza travellers LIMITED\certificate issued on 31/03/00 (3 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: first floor 19-20 garlick hill london EC4V 2AL (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Ad 08/03/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (9 pages) |