Bricket Wood
Hertfordshire
AL2 3SG
Director Name | Mr Terence Edward Chamberlain |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 July 2009) |
Role | Ind Financial Advisor/Director |
Country of Residence | England |
Correspondence Address | 11 Chase Court Gardens Enfield Middlesex EN2 8DH |
Secretary Name | Mr Antony James Bunting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 July 2009) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Reynards Way Bricket Wood Hertfordshire AL2 3SG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Central Operations The Moda Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 09/04/08; no change of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 911 green lanes winchmore hill london N21 2QP (1 page) |
25 June 2007 | Return made up to 09/04/07; full list of members (7 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 June 2005 | Return made up to 09/04/05; full list of members (9 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 April 2003 | Return made up to 09/04/03; full list of members
|
28 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
8 October 2001 | Ad 01/05/01--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
8 October 2001 | Ad 01/05/01--------- £ si 599@1=599 £ ic 401/1000 (2 pages) |
8 October 2001 | Resolutions
|
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 152-160 city road london EC1V 2NX (1 page) |
18 June 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (9 pages) |