Felden Lane
Felden
Herts
HP3 0BB
Director Name | Adrian Robert King |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 01 July 2009) |
Role | Company Director |
Correspondence Address | Somerset Cottage Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LL |
Secretary Name | Adrian Robert King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 July 2009) |
Role | Company Director |
Correspondence Address | Somerset Cottage Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LL |
Director Name | Antony Tummond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Tangledean 67 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LQ |
Secretary Name | Belinda McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Goldsmith Lane Kingsbury London NW9 9AJ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,223 |
Cash | £12,503 |
Current Liabilities | £2,062,240 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
1 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 14 October 2008 (5 pages) |
27 October 2007 | Appointment of a voluntary liquidator (1 page) |
27 October 2007 | Resolutions
|
26 October 2007 | Statement of affairs (6 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: truscon house 11 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Return made up to 27/07/06; full list of members
|
6 April 2006 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members
|
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: waterford house 9 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Return made up to 17/07/03; full list of members
|
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
6 May 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |