Chorleywood
Rickmansworth
Hertfordshire
WD3 4BW
Secretary Name | Susan Ann Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Secretary |
Correspondence Address | Hilltop Cottage 6 Greenhills Close Rickmansworth Hertfordshire WD3 4BW |
Director Name | Susan Ann Ramsay |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Admin Secretary |
Correspondence Address | Hilltop Cottage 6 Greenhills Close Rickmansworth Hertfordshire WD3 4BW |
Secretary Name | Christopher Alan Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 6 Greenhills Close Chorleywood Rickmansworth Hertfordshire WD3 4BW |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 November 2005 | Dissolved (1 page) |
---|---|
1 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
1 June 2004 | Statement of affairs (8 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Appointment of a voluntary liquidator (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 117A new road croxley green watford hertfordshire WD3 3EN (1 page) |
20 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 January 2004 | Resolutions
|
12 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
28 April 2003 | Ad 11/03/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
17 December 2002 | Incorporation (13 pages) |