Rickmansworth
Hertfordshire
WD3 4EE
Secretary Name | Nevil Charles Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Albans Road Barnet Hertfordshire EN5 4LN |
Director Name | Jon Sharp |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 August 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Green Street Chorleywood Hertfordshire WD3 5QS |
Director Name | Mr Lawrence Marvin Levy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Marshals Drive St Albans Hertfordshire AL1 4RG |
Secretary Name | Catherine Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Marshals Drive St Albans Hertfordshire AL1 4RG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 3-5 Rickmansworth Road Watford Herts WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,146 |
Cash | £6,730 |
Current Liabilities | £52,782 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Statement of affairs (7 pages) |
16 July 2007 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 10-12 dolphin mews holywell hill st albans AL1 1EX (1 page) |
5 June 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 05/12/06; full list of members
|
11 October 2006 | New director appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 40 london road st. Albans hertfordshire AL1 1NG (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
14 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 November 2004 | Return made up to 05/12/04; full list of members
|
8 October 2004 | Full accounts made up to 31 January 2004 (10 pages) |
23 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
23 December 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
20 October 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
5 December 2002 | Incorporation (12 pages) |