Radlett
Hertfordshire
WD7 7DE
Secretary Name | Rita Marie Keshishian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Beech Avenue Radlett Hertfordshire WD7 7DE |
Director Name | Anya Louise Keshishian |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 July 2006) |
Role | Assistant Buyer |
Correspondence Address | 28 Beech Avenue Radlett Hertfordshire WD7 7DE |
Director Name | Stuart John Haynes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Paper Mill Cottages Stanton Upon Hine Heath Shrewsbury Shropshire SY4 4LS Wales |
Director Name | Garo Keshishian |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 28 Beech Avenue Radlett Hertfordshire WD7 7DE |
Secretary Name | Deepa Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hawshaw Close Randley Telford Salop TF3 2NL |
Registered Address | 28 Beech Avenue Radlett Hertfordshire WD7 7DE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Year | 2014 |
---|---|
Net Worth | -£108 |
Cash | £100 |
Current Liabilities | £208 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2006 | Application for striking-off (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 April 2004 | Resolutions
|
5 March 2004 | Return made up to 24/12/03; full list of members (7 pages) |
7 January 2003 | Ad 24/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Incorporation (17 pages) |