Aldenham
Herts
WD25 8AB
Director Name | Roger Shashoua |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Francis House 552 Kings Road London SW10 0UB |
Secretary Name | Roger Shashoua |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Francis House 552 Kings Road London SW10 0UB |
Director Name | Mr Gregory Andrew Ward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Ember Lane Esher Surrey KT10 8EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Meriden House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2008 | Application for striking-off (1 page) |
24 April 2008 | Director and secretary's change of particulars / roger shashoua / 23/04/2008 (1 page) |
24 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: meridien house 69-71 clarendon road watford WD17 1DS (1 page) |
26 May 2006 | Return made up to 20/04/06; full list of members
|
4 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
4 July 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 July 2004 | Return made up to 20/04/04; full list of members (7 pages) |
14 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 June 2003 | Return made up to 20/04/03; full list of members
|
17 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
23 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
9 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 September 2001 | Return made up to 20/04/01; full list of members (7 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: the chapel 459A fulham road london SW10 9UZ (1 page) |
11 May 2000 | Memorandum and Articles of Association (15 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Resolutions
|