Radlett
WD7 8LF
Secretary Name | Beverley Sharon Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 19a Watford Road Radlett Hertfordshire WD7 8LF |
Secretary Name | Mr Jerrard Leslie Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Court Drive Stanmore Middlesex HA7 4QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Grosvenor St London W1K 4PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£99,948 |
Cash | £9 |
Current Liabilities | £99,957 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Application to strike the company off the register (3 pages) |
6 February 2010 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 6 February 2010 (1 page) |
26 October 2009 | Annual return made up to 18 July 2009 (4 pages) |
26 October 2009 | Annual return made up to 18 July 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 4TH floor 110 park street london W1K 6NX (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 4TH floor 110 park street london W1K 6NX (1 page) |
15 July 2008 | Ad 28/05/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
15 July 2008 | Particulars of contract relating to shares (2 pages) |
15 July 2008 | Particulars of contract relating to shares (2 pages) |
15 July 2008 | Ad 28/05/08 gbp si 2@1=2 gbp ic 100/102 (2 pages) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 18/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 18/07/07; no change of members (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
24 July 2006 | Return made up to 18/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 18/07/06; full list of members (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
14 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: c/o stephen bettis 6 harbour exchange square london E14 9GR (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: c/o stephen bettis 6 harbour exchange square london E14 9GR (1 page) |
23 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members
|
4 March 2004 | Accounts made up to 31 July 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Return made up to 18/07/03; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: 6 harbour exchange square london E14 9GE (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 6 harbour exchange square london E14 9GE (1 page) |
9 October 2003 | Return made up to 18/07/03; full list of members (6 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: c/o b s g valentine 7-12 tavistock square london WC1H 9BQ (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: c/o b s g valentine 7-12 tavistock square london WC1H 9BQ (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
18 July 2002 | Incorporation (17 pages) |
18 July 2002 | Incorporation (17 pages) |