Watford
Hertfordshire
WD17 2QX
Director Name | Malcolm Kenneth Frosdick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 241 Lyndhurst Avenue Twickenham Middlesex TW2 6BW |
Secretary Name | Mrs Christine Priscilla Frosdick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 241 Lyndhurst Avenue Twickenham Middlesex TW2 6BW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Printing House 66 Lower Road Harrow 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 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
1 October 2008 | Accounting reference date shortened from 28/02/2008 to 30/11/2007 (1 page) |
27 August 2008 | Application for striking-off (1 page) |
19 August 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
27 November 2007 | Return made up to 14/10/07; full list of members (7 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
6 December 2006 | Return made up to 14/10/06; no change of members (7 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Return made up to 14/10/05; no change of members (7 pages) |
19 August 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
11 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
9 September 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
22 November 2003 | Ad 14/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Secretary resigned (1 page) |