Little Green Lane, Croxley Green
Rickmansworth
Herts
WD3 3JN
Secretary Name | Mr Thomas Ronald Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Kendall Manor 64 Ducks Hill Road Northwood Middx HA6 2QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C.O Baker Tilly Restructuring & Recovery Llp 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,299 |
Cash | £3,567 |
Current Liabilities | £429,022 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2008 | Administrator's progress report to 8 December 2008 (11 pages) |
15 December 2008 | Notice of move from Administration to Dissolution (11 pages) |
25 July 2008 | Administrator's progress report to 12 June 2008 (13 pages) |
14 July 2008 | Result of meeting of creditors (1 page) |
14 July 2008 | Statement of administrator's proposal (23 pages) |
30 May 2008 | Notice of extension of period of Administration (1 page) |
12 May 2008 | Administrator's progress report to 12 June 2008 (18 pages) |
17 January 2008 | Administrator's progress report (11 pages) |
21 August 2007 | Statement of affairs (7 pages) |
16 August 2007 | Statement of administrator's proposal (22 pages) |
5 July 2007 | Appointment of an administrator (4 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o thomas co &co 4 home farm luton hoo estate luton bedfordshire LU1 3TD (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
5 September 2006 | Return made up to 06/02/06; full list of members
|
6 January 2006 | Registered office changed on 06/01/06 from: c/o thomas cox & co 3 home farm luton hoo estate luton bedfordshire LU1 3TD (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 June 2005 | Return made up to 06/02/05; full list of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2004 | Company name changed blitz watches LIMITED\certificate issued on 15/09/04 (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: old's approach tolpits lane watford hertfordshire WD18 9XT (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 19 hampden way watford hertfordshire WD17 4SS (1 page) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 February 2004 | Return made up to 06/02/04; full list of members
|
27 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
18 March 2003 | Ad 20/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 2003 | Incorporation (31 pages) |