Park Street
Dunstable
Bedfordshire
LU6 1NJ
Secretary Name | Corinne MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 1 Tudor Court Park Street Dunstable Bedfordshire LU6 1NJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite H1 Kebbell House Gibbs Couch Carpenters Park Watford Hertfordshire WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: suite H1, gibbs couch carpenders park watford WD1 5EF (1 page) |
11 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Incorporation (9 pages) |