Watford
Hertfordshire
WD25 9JW
Secretary Name | Barbara Joyce Shimmen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2001(2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 485 London Road Boxmoor Hertfordshire HP3 9BE |
Director Name | Liam Hanrahan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2003) |
Role | Water Engineer |
Correspondence Address | 8 Colne Avenue Watford Hertfordshire WD19 4JE |
Director Name | Frederick Harvey Hartles |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2003) |
Role | Engineer Consultant |
Correspondence Address | 21 Acorn Place Watford Hertfordshire WD24 6NT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 34 Holland Gardens Watford Hertfordshire WD25 9JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: c/o accountants shimmen phair & co 485 london road watford hertfordshire HP3 9BE (1 page) |
11 October 2004 | Return made up to 04/10/04; full list of members
|
11 March 2004 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
2 June 2003 | Director resigned (1 page) |
22 May 2003 | Company name changed total drain care LIMITED\certificate issued on 22/05/03 (2 pages) |
12 May 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 04/10/02; full list of members
|
16 November 2001 | Registered office changed on 16/11/01 from: 485 london road boxmoor hertfordshire HP3 9BE (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
4 October 2001 | Incorporation (17 pages) |