Rickmansworth
Hertfordshire
WD3 4DW
Secretary Name | Tanuja Gudka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 4 Stirling Road Harrow Middlesex HA3 7NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2005 | Application for striking-off (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Return made up to 25/07/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Return made up to 25/07/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | Return made up to 25/07/02; full list of members (6 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
11 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |