Watford By-Pass
Watford
Herts
WD25 8JJ
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford By-Pass Watford Herts WD25 8JJ |
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford By-Pass Watford Herts WD25 8JJ |
Director Name | Gal Rofe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Director/Lawyer |
Correspondence Address | 18d Inglewood Road London NW6 1QZ |
Secretary Name | Mr Cengiz Altan Tarhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobsden 52 Sevenoaks Road Orpington Kent BR6 9JL |
Director Name | Prof Leon Gerald Fine |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 2008) |
Role | Professor & Dean |
Correspondence Address | 38 Shepherds Hill Apt 17 London N6 5RR |
Director Name | Prof Kenneth Michael Spyer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 June 2010) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 19 Bromwich Avenue Highgate London N6 6QH |
Director Name | Mr Cengiz Altan Tarhan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobsden 52 Sevenoaks Road Orpington Kent BR6 9JL |
Secretary Name | Gal Rofe |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 21 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | 18d Inglewood Road London NW6 1QZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Cp House Otterspool Way Watford By-Pass Watford Herts WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Application to strike the company off the register (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
7 June 2010 | Termination of appointment of Kenneth Spyer as a director (1 page) |
7 June 2010 | Termination of appointment of Cengiz Tarhan as a director (1 page) |
7 June 2010 | Termination of appointment of Kenneth Spyer as a director (1 page) |
7 June 2010 | Termination of appointment of Cengiz Tarhan as a director (1 page) |
14 April 2010 | Director's details changed for Mr Paul Andrew Filer on 10 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Eric Lewis on 10 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Paul Andrew Filer on 10 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Sir Bernard Schreier on 10 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Mr Paul Andrew Filer on 10 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Paul Andrew Filer on 10 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Sir Bernard Schreier on 10 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Eric Lewis on 10 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mr Eric Lewis on 10 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mr Eric Lewis on 10 April 2010 (1 page) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
17 June 2008 | Appointment Terminated Director leon fine (1 page) |
17 June 2008 | Appointment terminated director leon fine (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from cp house otterspool way watford WD25 8JP (1 page) |
10 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from cp house otterspool way watford WD25 8JP (1 page) |
4 January 2008 | Return made up to 10/04/07; full list of members (3 pages) |
4 January 2008 | Return made up to 10/04/07; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members
|
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
12 August 2004 | Ad 11/04/03--------- £ si 100@1 (2 pages) |
12 August 2004 | Ad 11/04/03--------- £ si 100@1 (2 pages) |
1 July 2004 | Return made up to 10/04/04; full list of members (8 pages) |
1 July 2004 | Return made up to 10/04/04; full list of members
|
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
10 April 2003 | Incorporation (16 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Incorporation (16 pages) |