Carpenters Park
Watford
WD1 5BU
Secretary Name | Prof Alexander Robert Lieberman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 November 2010) |
Role | Company Director |
Correspondence Address | 33 Fairfield Road Uxbridge Middlesex UB8 1AZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Legacy House Hanworth Trading Estate Hampton Road Feltham Middlesex TW13 6DH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Return made up to 26/01/08; full list of members (6 pages) |
1 July 2008 | Return made up to 26/01/08; full list of members (6 pages) |
8 May 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
8 May 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
30 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
30 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
7 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
7 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
10 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 April 2004 | Return made up to 26/01/04; full list of members (6 pages) |
27 April 2004 | Return made up to 26/01/04; full list of members (6 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 May 2003 | Return made up to 26/01/03; full list of members (6 pages) |
2 May 2003 | Return made up to 26/01/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 April 2002 | Return made up to 26/01/02; full list of members (7 pages) |
5 April 2002 | Return made up to 26/01/02; full list of members (7 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
3 July 2001 | Particulars of mortgage/charge (7 pages) |
3 July 2001 | Particulars of mortgage/charge (7 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
26 January 2001 | Incorporation (17 pages) |
26 January 2001 | Incorporation (17 pages) |