Rickmansworth
Hertfordshire
WD3 2GN
Secretary Name | Philippa June Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Jordans Road Rickmansworth Hertfordshire WD3 2GN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Charles Wyburn & Co. 23 Bellfield Avenue Harrow Middlesex HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£336 |
Current Liabilities | £336 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2004 | Application for striking-off (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
20 February 2004 | Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Incorporation (18 pages) |