Watford
Herts
WD19 4HJ
Director Name | Anke Newstead |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grover Road Watford Herts WD19 4HJ |
Director Name | Paul John Riordan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chatsworth Hall Chatsworth Road Croydon Surrey CR0 1HE |
Director Name | Julia Helen Thomas |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Arrol Road Beckenham Kent BR3 4PA |
Secretary Name | Paul John Riordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chatsworth Hall Chatsworth Road Croydon Surrey CR0 1HE |
Director Name | Mr Robert Marshall Grainger |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Hayes Way Beckenham Kent BR3 6RS |
Director Name | Mr Bruce Murray Kesterton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Feather Green Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Secretary Name | Anke Newstead |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 May 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grover Road Watford Herts WD19 4HJ |
Director Name | Valerie Jean Stock |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2007) |
Role | HR Manager |
Correspondence Address | 32 Camden Road Wanstead London E11 2JP |
Director Name | Jay Ellen Anderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Demontfort Rise Ware Hertfordshire SG12 0DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Creechurch Lane London EC3A 5BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2009 | Application for striking-off (1 page) |
22 July 2009 | Director appointed anke newstead (1 page) |
12 March 2009 | Appointment terminated director jay anderson (1 page) |
11 March 2009 | Appointment terminated director and secretary anke newstead (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | New director appointed (2 pages) |
14 August 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 18/05/07; full list of members (4 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
19 October 2006 | Director resigned (1 page) |
16 August 2006 | Location of register of members (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: c/o bryden johnson & co kings parade lower coombe street, croydon surrey CR0 1AA (1 page) |
16 August 2006 | Return made up to 18/05/06; full list of members (4 pages) |
6 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
22 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
7 November 2005 | Resolutions
|
25 August 2005 | Return made up to 18/05/05; full list of members (8 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
12 January 2005 | Resolutions
|
10 January 2005 | Ad 03/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 January 2005 | Ad 03/06/04--------- £ si 400@1=400 £ ic 500/900 (2 pages) |
10 January 2005 | Ad 03/06/04--------- £ si 399@1=399 £ ic 101/500 (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Incorporation (20 pages) |