Watford
Hertfordshire
WD24 4LP
Secretary Name | Steven David Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oakley Road Hannington Hampshire RG26 5TU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Unit A7c Aladdin Business Centre 426 Long Drive Greenford Middlesex UB6 8UH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
14 April 2010 | Director's details changed for Duncan Stuart Harradine on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Duncan Stuart Harradine on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Duncan Stuart Harradine on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Appointment terminated secretary steven gilchrist (1 page) |
1 September 2009 | Appointment Terminated Secretary steven gilchrist (1 page) |
7 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page) |
30 May 2008 | Director's change of particulars / duncan harradine / 28/05/2008 (1 page) |
30 May 2008 | Director's Change of Particulars / duncan harradine / 28/05/2008 / HouseName/Number was: , now: 22; Street was: 135A courtlands drive, now: radlett road; Region was: , now: hertfordshire; Post Code was: WD24 5LL, now: WD24 4LP; Country was: , now: united kingdom (1 page) |
17 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 May 2006 | Return made up to 14/03/06; full list of members
|
23 May 2006 | Return made up to 14/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 May 2005 | Return made up to 14/03/05; full list of members (6 pages) |
12 May 2005 | Return made up to 14/03/05; full list of members (6 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
13 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
13 March 2004 | Return made up to 14/03/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members
|
18 October 2002 | Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 12 judge street watford hertfordshire WD24 5AW (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 12 judge street watford hertfordshire WD24 5AW (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
14 March 2001 | Incorporation (15 pages) |