Borehamwood
Hertfordshire
WD6 4SP
Secretary Name | Sharon Jane Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Secretary Name | Mark De Maine Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Munster Road Teddington Middlesex TW11 9LL |
Registered Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2007 | Application for striking-off (1 page) |
7 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
14 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
5 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: greyhound house, 23 24 george street, richmond surrey TW9 1HY (1 page) |
22 September 2004 | New secretary appointed (1 page) |
22 September 2004 | Secretary resigned (1 page) |
30 January 2004 | Incorporation (19 pages) |