Radlett
Herts
WD7 8HT
Director Name | Mr Iain Habbick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(2 years, 4 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, 4 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 | Mr Philip Clement Claude Christian Sorensen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 16 April 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 | 16 April 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 Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 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 | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2010 | Return of final meeting in a members' voluntary winding up (5 pages) |
24 November 2010 | Return of final meeting in a members' voluntary winding up (5 pages) |
26 February 2010 | Appointment of a voluntary liquidator (5 pages) |
26 February 2010 | Registered office address changed from 7 Curzon Street 1st Floor East Mayfair London W1J 5HG on 26 February 2010 (2 pages) |
26 February 2010 | Declaration of solvency (7 pages) |
26 February 2010 | Appointment of a voluntary liquidator (5 pages) |
26 February 2010 | Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 26 February 2010 (2 pages) |
26 February 2010 | Declaration of solvency (7 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
13 January 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
9 June 2009 | Accounts made up to 31 August 2008 (6 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
26 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 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) |
17 September 2007 | Accounts made up to 31 August 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
5 June 2007 | Return made up to 16/04/07; full list of members (7 pages) |
5 June 2007 | Return made up to 16/04/07; full list of members
|
12 December 2006 | Accounts made up to 31 August 2006 (5 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
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) |
20 September 2006 | Secretary resigned;director resigned (1 page) |
19 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
2 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
5 April 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
5 April 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
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) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
1 September 2004 | Particulars of mortgage/charge (6 pages) |
1 September 2004 | Particulars of mortgage/charge (6 pages) |
28 April 2004 | New secretary appointed;new director appointed (4 pages) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (4 pages) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | Director resigned (1 page) |
16 April 2004 | Incorporation (16 pages) |
16 April 2004 | Incorporation (16 pages) |