Watford
WD25 0NE
Secretary Name | Adrian Russell Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Crown Rise Watford WD25 0NE |
Director Name | Dr Philip Charles Green |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2006) |
Role | Engineer |
Correspondence Address | 7 Milestone Close Stevenage Hertfordshire SG2 9RR |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 36 Crown Rise Watford WD25 0NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Application to strike the company off the register (3 pages) |
2 November 2010 | Secretary's details changed for Adrian Russell Palmer on 1 October 2010 (1 page) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Secretary's details changed for Adrian Russell Palmer on 1 October 2010 (1 page) |
2 November 2010 | Director's details changed for Mr Richard Palmer on 1 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Secretary's details changed for Adrian Russell Palmer on 1 October 2010 (1 page) |
2 November 2010 | Director's details changed for Mr Richard Palmer on 1 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Richard Palmer on 1 October 2010 (2 pages) |
4 August 2010 | Registered office address changed from Ground, Floor Microscape House Hove Park Villas Hove East Sussex BN3 6HX on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Ground, Floor Microscape House Hove Park Villas Hove East Sussex BN3 6HX on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Ground, Floor Microscape House Hove Park Villas Hove East Sussex BN3 6HX on 4 August 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 November 2009 | Director's details changed for Richard Palmer on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Richard Palmer on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Richard Palmer on 1 October 2009 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 1ST floor microscape house hove park villas hove east sussex BN3 6HX (1 page) |
26 October 2006 | Location of debenture register (1 page) |
26 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 1ST floor microscape house hove park villas hove east sussex BN3 6HX (1 page) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
26 October 2006 | Location of debenture register (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
10 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
12 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: unit 205 oxo tower wharf barge house street london SE1 9PH (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: unit 205 oxo tower wharf barge house street london SE1 9PH (1 page) |
3 December 2004 | Ad 01/10/03--------- £ si 315@1 (2 pages) |
3 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
3 December 2004 | Ad 01/10/03--------- £ si 315@1 (2 pages) |
3 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Nc inc already adjusted 01/10/03 (1 page) |
14 May 2004 | Nc inc already adjusted 01/10/03 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
27 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 04/10/03; full list of members
|
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
2 June 2003 | Ad 23/05/03--------- £ si 130@1=130 £ ic 95/225 (2 pages) |
2 June 2003 | Ad 23/05/03--------- £ si 130@1=130 £ ic 95/225 (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
19 May 2003 | Ad 09/05/03--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
19 May 2003 | Ad 09/05/03--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
6 May 2003 | Return made up to 04/10/02; no change of members (6 pages) |
6 May 2003 | Return made up to 04/10/02; no change of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
18 April 2003 | Accounts made up to 31 October 2002 (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 June 2002 | Accounts made up to 31 October 2001 (1 page) |
12 December 2001 | Return made up to 04/10/01; full list of members (6 pages) |
12 December 2001 | Return made up to 04/10/01; full list of members (6 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
4 October 2000 | Incorporation (13 pages) |