Dead Hearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Secretary Name | Belinda McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Goldsmith Lane Kingsbury London NW9 9AJ |
Director Name | Anthony David Tummond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 39 Marina Approach Yeading Middlesex UB4 9TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 April 2005 | Dissolved (1 page) |
---|---|
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Statement of affairs (6 pages) |
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: waterford house 9 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
18 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 24 church street rickmansworth hertfordshire WD3 7DD (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Secretary's particulars changed (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 12 harley street london W1G 9PG (1 page) |
30 August 2001 | Return made up to 10/08/01; full list of members
|
28 August 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
14 December 2000 | Director resigned (1 page) |
27 November 2000 | Ad 10/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (17 pages) |