Radlett
Hertfordshire
WD7 7ET
Director Name | Desaigny Nash |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 303 Pickhurst Rise West Wickham Kent BR4 0AH |
Secretary Name | David Alexander Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Elgin Road Seven Kings Ilford Essex IG3 8LN |
Secretary Name | Elizabeth Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2011) |
Role | Company Director |
Correspondence Address | 43 Meadway Welwyn Garden City Hertfordshire AL7 4NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cadresse.com |
---|
Registered Address | 27 Craigweil Avenue Radlett Herts WD7 7ET |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
1000 at £1 | Mr Siven Ramasamy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,407 |
Cash | £4,736 |
Current Liabilities | £25,398 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Termination of appointment of Elizabeth Thomson as a secretary (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 June 2009 | Appointment terminated director desaigny nash (1 page) |
15 June 2009 | Director appointed mr siven michel ramasamy (1 page) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
10 April 2006 | Return made up to 19/02/05; full list of members (2 pages) |
28 March 2006 | Return made up to 19/02/04; full list of members (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 98-100 fore street hertford hertfordshire SG14 1AB (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 March 2003 | Return made up to 19/02/03; full list of members
|
18 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Incorporation (18 pages) |