North Harrow
Middlesex
HA2 6LE
Secretary Name | Ashley David Bugden |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Manager |
Correspondence Address | 9 Parkfield Crescent Harrow Middlesex HA2 6LE |
Director Name | Samantha Magill |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Fourdriner Way Apsley Hemel Hempstead Hertfordshire HP3 9RP |
Secretary Name | Mr David Harry Bugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Parkfield Crescent North Harrow Middlesex HA2 6LE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 June 2007 | Dissolved (1 page) |
---|---|
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
7 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Statement of affairs (6 pages) |
24 November 2005 | Appointment of a voluntary liquidator (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
21 April 2005 | Director resigned (1 page) |
26 March 2005 | Particulars of mortgage/charge (6 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
4 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
5 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 February 2004 | Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 2003 | New secretary appointed;new director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |