Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Secretary Name | Mary Catherine Mildener |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2003(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | Sunnyside Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Marc Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Berry Lane Rickmansworth Hertfordshire WD3 7HJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 189 189 Bickenhall Mansions Bickenhall Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2004 | Director's particulars changed (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 17 berry lane rickmansworth hertfordshire WD3 7HJ (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 16 saint john street london EC1M 4NT (1 page) |
12 December 2002 | Incorporation (14 pages) |