The Dell
Radlett
Hertfordshire
WD7 8JH
Director Name | Aleksander Dominik Majewski Trefall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 June 2004(4 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 October 2009) |
Role | Company Director |
Correspondence Address | Wielicka 36/20 Warsaw Mazowieckie 02-657 Foreign |
Secretary Name | Hitesh Rawal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(4 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 October 2009) |
Role | Company Director |
Correspondence Address | 178 Saint Georges Drive Watford Hertfordshire WD19 5HD |
Director Name | Arti Kachhia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 day (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 63 Divinity Road Oxford Oxfordshire OX4 1LH |
Director Name | Aleksander Majewski |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Nefrytowa 16/54 Piaseczno 05-500 Poland |
Secretary Name | Gautam Kachhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 11 Coningsby Court The Dell Radlett Hertfordshire WD7 8JH |
Secretary Name | Arti Kachhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 63 Divinity Road Oxford Oxfordshire OX4 1LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£76,213 |
Cash | £7,435 |
Current Liabilities | £119,898 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2009 | Liquidators statement of receipts and payments to 14 March 2009 (5 pages) |
29 September 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
1 April 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: a segal and co albert chambers 221-223 chingford mount chingford london E4 8LP (1 page) |
22 September 2004 | Statement of affairs (7 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Appointment of a voluntary liquidator (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: king & king roxburghe house 273-287 regent street london W1B 2HA (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
31 July 2003 | Nc inc already adjusted 23/07/03 (1 page) |
31 July 2003 | Resolutions
|
15 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2003 | Return made up to 10/05/02; full list of members (7 pages) |
9 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 July 2001 | Return made up to 10/05/01; full list of members
|
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
21 September 2000 | New director appointed (2 pages) |