Kings Langley
Hertfordshire
WD4 8NL
Secretary Name | Mrs Maxine Dawn Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2001(1 day after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Toms Lane Kings Langley Herts WD4 8NL |
Director Name | Michael Robert Thorpe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 11 West Common Way Harpenden Hertfordshire AL5 2LH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Michael Robert Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 11 West Common Way Harpenden Hertfordshire AL5 2LH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Statement of affairs (7 pages) |
3 March 2005 | Director resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: numerica 81 station road marlow buckinghamshire SL7 1SX (1 page) |
18 June 2004 | Return made up to 26/03/04; full list of members (7 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 98 toms lane kings langley hertfordshire WD4 8NL (1 page) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
22 January 2003 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
22 January 2003 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
26 March 2001 | Incorporation (17 pages) |