Watford
Hertfordshire
WD18 0DS
Director Name | Mr Mitesh Patel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Papenburg Road Canvey Island Essex SS8 9NZ |
Director Name | Alexander Timbs |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Winnock Road Colchester Essex CO1 2BJ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 2010) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | 110 Villiers Road Oxhey Watford WD19 4AW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Oxhey |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
20 July 2010 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Appointment terminated director mitesh patel (1 page) |
27 August 2009 | Appointment Terminated Director mitesh patel (1 page) |
31 July 2009 | Compulsory strike-off action has been suspended (1 page) |
31 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Return made up to 26/03/08; full list of members (4 pages) |
1 September 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 1ST floor, alpine house unit 2 honeypot lane london NW9 9RX united kingdom (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 1ST floor, alpine house unit 2 honeypot lane london NW9 9RX united kingdom (1 page) |
29 April 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
29 April 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
18 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
10 April 2006 | Ad 02/03/06--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
10 April 2006 | Ad 02/03/06--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 26/03/05; full list of members (2 pages) |
25 May 2005 | Return made up to 26/03/05; full list of members (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
26 March 2004 | Incorporation (12 pages) |
26 March 2004 | Incorporation (12 pages) |