Berkhamsted
Hertfordshire
HP4 3HY
Director Name | Tony Martyn Francis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2000(same day as company formation) |
Role | Television Producer |
Correspondence Address | 15 Shrublands Road Berkhamsted Hertfordshire HP4 3HY |
Secretary Name | Laura Jane Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2000(same day as company formation) |
Role | Television Reporter |
Correspondence Address | 15 Shrublands Road Berkhamsted Hertfordshire HP4 3HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 January 2004 | Dissolved (1 page) |
---|---|
15 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 2003 | Liquidators statement of receipts and payments (9 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: baker tilly iveco ford house, station road watford hertfordshire WD1 1TG (1 page) |
8 September 2000 | Statement of affairs (6 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 August 2000 | Ad 02/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: lancashire house 217 uxbridge road, london W13 9AA (1 page) |
21 March 2000 | Memorandum and Articles of Association (11 pages) |
14 March 2000 | Company name changed designmaker.com LIMITED\certificate issued on 15/03/00 (3 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Incorporation (19 pages) |