Croxley Green
Rickmansworth
Hertfordshire
WD3 3TQ
Director Name | John Andrew Carter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Valley Walk Croxley Green, Rickmansworth Watford WD3 3TQ |
Secretary Name | Suzanne Janet Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Valley Walk Croxley Green, Rickmansworth Watford WD3 3TQ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 29 Valley Walk, Croxley Green Rickmansworth Watford WD3 3TQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Application for striking-off (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
26 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Incorporation (11 pages) |