Rickmansworth
Hertfordshire
WD3 1JS
Director Name | Graham Carvell Love |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Sugar Baker House Lombard Street Shackleford Godalming Surrey GU8 6BH |
Secretary Name | Lynton David Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 1 Cumberland Close London SW20 8AT |
Secretary Name | Ms Elizabeth Ann Peace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wincanton Close Alton Hampshire GU34 2TQ |
Secretary Name | Elizabeth Thody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | Ventnor 46 Chertsy Road Windlesham Surrey GU20 6EP |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Registered Address | 85 Buckingham Gate London SW1E 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (1 page) |
12 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
26 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
7 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
2 August 2001 | Memorandum and Articles of Association (4 pages) |
2 August 2001 | Resolutions
|
28 June 2001 | Company name changed precis (2034) LIMITED\certificate issued on 28/06/01 (2 pages) |