3 Jays Close Bricket Wood
St Albans
Hertfordshire
AL2 3UJ
Secretary Name | Yvonne Francis Coward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Woodlands 3 Jays Close Bricket Wood St Albans Hertfordshire AL2 3UJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 18 Sapcote Trading Estate 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from the woodlands 3 jays close bricket wood st albans hertfordshire AL2 3UJ (1 page) |
11 August 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 August 2007 | Return made up to 04/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: flat 8 waterdale old watford road bricket wood st albans AL2 3UR (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 17 chichester way watford WD25 9TY (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
17 May 2004 | Ad 04/05/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (13 pages) |