Radlett
Hertfordshire
WD7 8EG
Director Name | Michael Peter Stephen Horgan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 February 2011) |
Role | Director Md |
Country of Residence | England |
Correspondence Address | 3 Colebrooke Avenue West Ealing London W13 8JZ |
Director Name | Mr Iain Habbick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Beaumont Avenue St Albans Hertfordshire AL1 4TP |
Secretary Name | Mr Iain Habbick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Beaumont Avenue St Albans Hertfordshire AL1 4TP |
Director Name | Philip Clement Claude Christian Sorensen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossinglands Salford Road Aspley Guise Milton Keynes Buckinghamshire MK17 8HZ |
Director Name | Glenn Douglas Tomkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Secretary Name | Glenn Douglas Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Baker Tilly Restructuring & Recovery Llp 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
24 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2011 | Final Gazette dissolved following liquidation (1 page) |
24 November 2010 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 November 2010 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 February 2010 | Declaration of solvency (7 pages) |
26 February 2010 | Declaration of solvency (7 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
26 February 2010 | Appointment of a voluntary liquidator (5 pages) |
26 February 2010 | Appointment of a voluntary liquidator (5 pages) |
24 February 2010 | Registered office address changed from 7 Curzon Street 1st Floor East Mayfair London W1J 5HG on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 24 February 2010 (2 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2009 | Full accounts made up to 5 April 2009 (12 pages) |
4 December 2009 | Full accounts made up to 5 April 2009 (12 pages) |
4 December 2009 | Full accounts made up to 5 April 2009 (12 pages) |
19 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
7 February 2009 | Full accounts made up to 5 April 2008 (12 pages) |
7 February 2009 | Full accounts made up to 5 April 2008 (12 pages) |
7 February 2009 | Full accounts made up to 5 April 2008 (12 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
26 September 2007 | Full accounts made up to 5 April 2007 (26 pages) |
26 September 2007 | Full accounts made up to 5 April 2007 (26 pages) |
26 September 2007 | Full accounts made up to 5 April 2007 (26 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
20 February 2007 | Full accounts made up to 5 April 2006 (26 pages) |
20 February 2007 | Full accounts made up to 5 April 2006 (26 pages) |
20 February 2007 | Full accounts made up to 5 April 2006 (26 pages) |
20 September 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | Return made up to 05/02/06; full list of members; amend (7 pages) |
14 August 2006 | Return made up to 05/02/06; full list of members; amend (7 pages) |
28 June 2006 | Ad 29/04/04-04/08/04 £ si 1999@1 (2 pages) |
28 June 2006 | Ad 29/04/04-04/08/04 £ si 1999@1 (2 pages) |
31 January 2006 | Return made up to 05/02/06; full list of members (7 pages) |
31 January 2006 | Return made up to 05/02/06; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 5 April 2005 (11 pages) |
2 August 2005 | Full accounts made up to 5 April 2005 (11 pages) |
2 August 2005 | Full accounts made up to 5 April 2005 (11 pages) |
13 July 2005 | Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page) |
13 July 2005 | Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page) |
20 May 2005 | Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page) |
20 May 2005 | Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page) |
9 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 8 bourdon street london W1K 3PD (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 8 bourdon street london W1K 3PD (1 page) |
14 September 2004 | Particulars of mortgage/charge (14 pages) |
14 September 2004 | Particulars of mortgage/charge (14 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
1 September 2004 | Particulars of mortgage/charge (11 pages) |
1 September 2004 | Particulars of mortgage/charge (11 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | £ nc 1000/2000 04/08/04 (1 page) |
17 August 2004 | £ nc 1000/2000 04/08/04 (1 page) |
17 August 2004 | Ad 04/08/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Ad 04/08/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
12 May 2004 | Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (4 pages) |
9 March 2004 | New director appointed (4 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New secretary appointed;new director appointed (4 pages) |
9 March 2004 | New secretary appointed;new director appointed (4 pages) |
27 February 2004 | Company name changed marylebone village estates limit ed\certificate issued on 27/02/04 (2 pages) |
27 February 2004 | Company name changed marylebone village estates limit ed\certificate issued on 27/02/04 (2 pages) |
5 February 2004 | Incorporation (15 pages) |
5 February 2004 | Incorporation (15 pages) |