Barnet
Hertfordshire
EN5 3BW
Director Name | Paul Jones |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 October 2007) |
Role | Consultant |
Correspondence Address | 119 Alderney Gardens Wickford Essex SS11 7JP |
Secretary Name | Michael David Valentine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 65 Quinta Drive Barnet Hertfordshire EN5 3BW |
Director Name | Robert Henriques Valentine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Harley House Marylebone Road London NW1 5HF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Robert Henriques Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Harley House Marylebone Road London NW1 5HF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2007 | Application for striking-off (1 page) |
12 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 313 regents park road finchley london N3 1DP (1 page) |
29 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 12 dogrose court wenlock gardens london NW4 4XJ (1 page) |
14 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Return made up to 26/06/03; full list of members
|
12 March 2002 | Ad 19/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 37 howcroft crescent london N3 1PA (1 page) |
25 February 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
16 July 2001 | New director appointed (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
26 June 2001 | Incorporation (15 pages) |