Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5SL
Director Name | Alan Beavis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 June 2009) |
Role | Property Developer |
Correspondence Address | 8 Elm Close Weston Turville Aylesbury Buckinghamshire HP22 5SS |
Director Name | Mr Dennis Frank Wise |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House, Over The Misbourne Road Denham Uxbridge UB9 5DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Printing House 66 Lower Road Harrow Middx HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£47,290 |
Cash | £3 |
Current Liabilities | £38,750 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
13 November 2007 | Return made up to 22/05/07; full list of members (6 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: grove park house, station road, chesham, buckinghamshire HP5 1DH (2 pages) |
27 November 2006 | Amended accounts made up to 31 May 2005 (9 pages) |
9 October 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
21 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
21 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
30 March 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
18 December 2004 | Particulars of mortgage/charge (4 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Return made up to 22/05/04; full list of members (6 pages) |
26 August 2004 | Ad 30/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | New director appointed (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 788-790 finchley road, london, NW11 7TJ (1 page) |