Bushey
Hertfordshire
WD23 4HS
Secretary Name | Sherree Feingold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 20 Catsey Woods Bushey Watford Hertfordshire WD23 4HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Catsey Woods Bushey Watford Hertfordshire WD23 4HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
21 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 July 2002 | Return made up to 12/06/02; full list of members
|
15 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | Return made up to 12/06/01; full list of members
|
13 February 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page) |
9 November 2000 | Company name changed futurescope design LIMITED\certificate issued on 10/11/00 (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 June 2000 | Incorporation (18 pages) |