Bushey Heath
Watford
Hertfordshire
WD23 1HU
Secretary Name | Lee Cass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 29 January 2011) |
Role | Company Director |
Correspondence Address | 1 Warren Road Bushey Heath Hertfordshire WD23 1HU |
Director Name | Mr Alan Philip Graham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heathfield Road Bushey Hertfordshire WD23 2LJ |
Director Name | Mr Thomas Simon Marius Leopold |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Gwendwr Road London W14 9BG |
Director Name | Mrs Emma Susan May |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hartsbourne Avenue Bushey Heath Bushey Herts WD23 1JL |
Director Name | Mr Mark Paul Abrahams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 92a Elstree Road Bushey Heath Watford Hertfordshire WD23 4GQ |
Secretary Name | Mr Jeremy David Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warren Road Bushey Heath Watford Hertfordshire WD23 1HU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
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 |
Year | 2014 |
---|---|
Turnover | £88,530 |
Gross Profit | £37,696 |
Net Worth | -£8,535 |
Cash | £85,533 |
Current Liabilities | £113,001 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 29 February |
29 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2010 | Liquidators statement of receipts and payments to 19 October 2010 (5 pages) |
29 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (5 pages) |
30 June 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (5 pages) |
30 June 2010 | Liquidators statement of receipts and payments to 23 June 2010 (5 pages) |
14 July 2009 | Statement of affairs with form 4.19 (6 pages) |
14 July 2009 | Appointment of a voluntary liquidator (1 page) |
14 July 2009 | Statement of affairs with form 4.19 (6 pages) |
14 July 2009 | Appointment of a voluntary liquidator (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
4 June 2009 | Registered office changed on 04/06/2009 from palladium house 1-4 argyll street london W1F 7LD (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from palladium house 1-4 argyll street london W1F 7LD (1 page) |
1 April 2009 | Return made up to 03/02/09; full list of members (8 pages) |
1 April 2009 | Return made up to 03/02/09; full list of members (8 pages) |
23 December 2008 | Ad 31/03/08\gbp si 200@1=200\gbp ic 700/900\ (3 pages) |
23 December 2008 | Ad 31/03/08 gbp si 200@1=200 gbp ic 700/900 (3 pages) |
12 November 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
12 November 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Director appointed thomas simon marius leopold (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 63 high road bushey heath hertfordshire WD23 1EE (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 63 high road bushey heath hertfordshire WD23 1EE (1 page) |
15 May 2008 | Director appointed emma may (2 pages) |
15 May 2008 | Director appointed alan phillip graham (3 pages) |
15 May 2008 | Director appointed thomas simon marius leopold (2 pages) |
15 May 2008 | Ad 20/03/08\gbp si 699@1=699\gbp ic 1/700\ (2 pages) |
15 May 2008 | Director appointed alan phillip graham (3 pages) |
15 May 2008 | Ad 20/03/08 gbp si 699@1=699 gbp ic 1/700 (2 pages) |
15 May 2008 | Director appointed emma may (2 pages) |
7 April 2008 | Return made up to 03/02/08; no change of members (7 pages) |
7 April 2008 | Return made up to 03/02/08; no change of members (7 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
21 November 2007 | Return made up to 03/02/07; no change of members (6 pages) |
21 November 2007 | Return made up to 03/02/07; no change of members (6 pages) |
21 August 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
21 August 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
30 June 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
30 June 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
24 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
6 April 2005 | Return made up to 03/02/05; full list of members
|
6 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
8 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
8 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
3 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 280 grays inn road london WC1X 8EB (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 280 grays inn road london WC1X 8EB (1 page) |
3 February 2003 | Incorporation (17 pages) |