Watford
WD25 0NE
Secretary Name | Lesley Jill Dobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 36 Crown Rise Watford WD25 0NE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 36 Crown Rise Watford WD25 0NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Application to strike the company off the register (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Registered office address changed from 21 Poets Chase Hemel Hempstead Hertfordshire HP1 3RN on 5 October 2011 (1 page) |
5 October 2011 | Secretary's details changed for Lesley Jill Dobbs on 20 May 2011 (1 page) |
5 October 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Secretary's details changed for Lesley Jill Dobbs on 20 May 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Martin James Dobbs on 20 May 2011 (2 pages) |
5 October 2011 | Registered office address changed from 21 Poets Chase Hemel Hempstead Hertfordshire HP1 3RN on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Registered office address changed from 21 Poets Chase Hemel Hempstead Hertfordshire HP1 3RN on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Martin James Dobbs on 20 May 2011 (2 pages) |
30 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 September 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Director's details changed for Martin James Dobbs on 20 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Martin James Dobbs on 20 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
4 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
20 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
20 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 May 2002 | Incorporation (14 pages) |