Watford
Hertfordshire
WD25 0LD
Secretary Name | Hasmita Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Garston Crescent Watford Hertfordshire WD25 0LD |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 15 Cochrane Mews St Johns Wood London NW8 6NY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,772 |
Current Liabilities | £17,119 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Application for striking-off (1 page) |
24 October 2006 | Amended accounts made up to 31 May 2005 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 4 prince albert road london NW1 7SN (1 page) |
24 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
5 July 2002 | Ad 29/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2002 | Secretary resigned (1 page) |