Watford
Hertfordshire
WD19 4BX
Director Name | Andrew Tribe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | La Monardiere Chemin De Pouderiac Opio 06650 Alp Maritime France |
Secretary Name | Mr Ian Robert Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hamilton Close Upfield Horley Surrey RH6 7HW |
Secretary Name | Mr John Ravenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Chalk Hill Watford Hertfordshire WD19 4BX |
Secretary Name | Mr John Roddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | 86 Mildred Avenue Watford Hertfordshire WD18 7DX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,276 |
Cash | £100 |
Current Liabilities | £166,363 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2006 | Secretary resigned (1 page) |
25 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
19 April 2006 | Application for striking-off (1 page) |
19 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Return made up to 28/02/05; full list of members (3 pages) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
9 June 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
13 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 April 2004 | Director resigned (1 page) |
10 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
17 December 2002 | Ad 15/09/02--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 46 chalk hill watford hertfordshire WD19 4BX (1 page) |
10 December 2002 | New secretary appointed (3 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Nc inc already adjusted 11/09/02 (2 pages) |
10 December 2002 | Resolutions
|
24 September 2002 | Registered office changed on 24/09/02 from: 102 dean street london W1D 3TQ (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Ad 28/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
28 February 2002 | Incorporation (12 pages) |