Bushey
Hertfordshire
WD23 4SL
Director Name | Barry Lewis Robin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 August 2005) |
Role | Private Hire |
Correspondence Address | 22 Hardwick Court Marsh Lane Stanmore Middlesex HA7 4HJ |
Secretary Name | Kerry Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 132 Brook Road Borehamwood Hertfordshire WD6 5EH |
Director Name | Caron Patricia Barnett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Trans For Service |
Correspondence Address | 29 The Four Tubs Bushey Hertfordshire WD23 4SL |
Secretary Name | Gerald Bellamy Lieberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2001(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 10 The Mead Carpenters Park Watford WD1 5BU |
Director Name | Malcolm Hart |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2004) |
Role | Businessman |
Correspondence Address | Pooh Corner 2b Jordans Way Brickett Wood Hertfordshire AL2 3SL |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | Unit Adjacent To Masons Arms Public House 75 High Street Edgware Middlesex HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2004 | Director resigned (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Nc inc already adjusted 12/03/03 (1 page) |
12 August 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Return made up to 17/05/03; full list of members
|
20 June 2003 | Registered office changed on 20/06/03 from: 29 the four tubs bushey heath hertfordshire WD23 4SL (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
26 March 2003 | Resolutions
|
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
24 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Incorporation (11 pages) |