48 Oxhey Road
Watford
Hertfordshire
WD19 4QQ
Director Name | Mr Nicholas John Rawbone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leslie Lodge 48 Oxhey Road Watford Hertfordshire WD19 4QQ |
Secretary Name | Mr Nicholas John Rawbone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leslie Lodge 48 Oxhey Road Watford Hertfordshire WD19 4QQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 3 Rickmansworth Road Watford Herts WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
22 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 16 November 2010 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 18 August 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 18 August 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 18 February 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 18 February 2010 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 18 August 2009 (5 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 18 August 2009 (5 pages) |
27 February 2009 | Liquidators' statement of receipts and payments to 18 February 2009 (5 pages) |
27 February 2009 | Liquidators statement of receipts and payments to 18 February 2009 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 18 August 2008 (5 pages) |
10 September 2008 | Liquidators' statement of receipts and payments to 18 August 2008 (5 pages) |
20 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
27 February 2007 | Statement of affairs (9 pages) |
27 February 2007 | Appointment of a voluntary liquidator (1 page) |
27 February 2007 | Statement of affairs (9 pages) |
27 February 2007 | Appointment of a voluntary liquidator (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: iveco house station road watford hertfordshire WD17 1DL (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: iveco house station road watford hertfordshire WD17 1DL (1 page) |
26 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 30/08/06; full list of members
|
25 September 2006 | Registered office changed on 25/09/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
5 May 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
5 May 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 25 harley street london W1G 9BR (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 25 harley street london W1G 9BR (1 page) |
27 November 2005 | Return made up to 30/08/05; full list of members (2 pages) |
27 November 2005 | Return made up to 30/08/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
28 September 2004 | Return made up to 30/08/04; full list of members (5 pages) |
28 September 2004 | Return made up to 30/08/04; full list of members (5 pages) |
7 October 2003 | Return made up to 30/08/03; full list of members (5 pages) |
7 October 2003 | Return made up to 30/08/03; full list of members (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 October 2002 | Return made up to 30/08/02; full list of members (5 pages) |
1 October 2002 | Return made up to 30/08/02; full list of members (5 pages) |
1 October 2002 | Location of register of members (1 page) |
1 October 2002 | Location of register of members (1 page) |
25 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
13 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
27 April 2001 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: edelman house 1238 high road london N20 0LH (1 page) |
27 April 2001 | Location of register of members (1 page) |
27 April 2001 | Location of register of members (1 page) |
27 April 2001 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: edelman house 1238 high road london N20 0LH (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page) |
30 August 2000 | Incorporation (12 pages) |
30 August 2000 | Incorporation (12 pages) |