Luton
Bedfordshire
LU3 1UL
Director Name | Mr Geoffrey Alan Cousens |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 May 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Way Chorleywood Rickmansworth Hertfordshire WD3 5QE |
Secretary Name | Janice Cousens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 May 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saint Peters Way Chorleywood Hertfordshire WD3 5QE |
Director Name | Dominic Paul Dumville |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 01 August 2002) |
Role | Accountant |
Correspondence Address | 47 Thomas More Street Wapping London E1W 1YD |
Secretary Name | Justine Falkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 01 August 2002) |
Role | Office Manager |
Correspondence Address | 18 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C/O George Little Sebire Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
8 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
15 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 May 2003 | Company name changed watford electrical solutions lim ited\certificate issued on 16/05/03 (2 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Memorandum and Articles of Association (10 pages) |
5 September 2002 | Resolutions
|
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
23 May 2002 | Director resigned (1 page) |