Ruislip
Middlesex
HA4 7HY
Director Name | Matthew Joseph Lunt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 6 Pineapple Road Amersham Buckinghamshire HP7 9JN |
Secretary Name | Veronica Victoria Lunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Church Avenue Ruislip Middlesex HA4 7HY |
Registered Address | 10 Gills Hill Radlett Hertfordshire WD7 8BZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Year | 2014 |
---|---|
Net Worth | -£52,132 |
Cash | £217,379 |
Current Liabilities | £192,552 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Application for striking-off (1 page) |
29 December 2005 | Return made up to 29/11/05; full list of members (8 pages) |
29 September 2005 | Company name changed joseph randall LIMITED\certificate issued on 29/09/05 (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 3 high road ickenham middlesex UB10 8LE (1 page) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 January 2005 | Return made up to 29/11/04; full list of members (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 December 2003 | Return made up to 29/11/03; full list of members
|
13 December 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
29 November 2002 | Incorporation (39 pages) |