Stapleford
Hertford
Hertfordshire
SG14 3ND
Director Name | Mr Richard George Clerk Thornton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mount St. Leonards-On-Sea East Sussex TN38 0HR |
Secretary Name | Nichola Ann West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | 364 Eden Park Avenue Beckenham Kent BR3 3JL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Philip Anthony Ward |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2007) |
Role | Sales |
Correspondence Address | 41 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 838 London Road North Cheam Sutton Surrey SM3 9BJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2007 | Return made up to 24/04/07; no change of members
|
19 August 2007 | Secretary's particulars changed (1 page) |
19 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 6 the mount st. Leonards on sea east sussex TN38 0HR (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Secretary resigned (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 June 2006 | Return made up to 24/04/06; full list of members (7 pages) |
8 June 2006 | New secretary appointed (1 page) |
10 August 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
10 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
10 August 2004 | Resolutions
|
23 July 2004 | Return made up to 24/04/04; full list of members (6 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |