Borehamwood
Hertfordshire
WD6 1WD
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Neil George Thomas Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Director Name | William Joseph Grubbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Chief Operations Officer |
Correspondence Address | Flat 2, 3 Chichester Terrace Brighton East Sussex BN2 1FG |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2010 | Application to strike the company off the register (3 pages) |
2 December 2010 | Application to strike the company off the register (3 pages) |
28 June 2010 | Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
9 July 2009 | Accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
6 November 2008 | Director appointed neil thomas george martin (3 pages) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Return made up to 01/06/08; no change of members (7 pages) |
19 June 2008 | Return made up to 01/06/08; no change of members (7 pages) |
15 May 2008 | Return made up to 01/06/07; no change of members (7 pages) |
15 May 2008 | Return made up to 01/06/07; no change of members (7 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
3 August 2006 | Full accounts made up to 31 December 2004 (12 pages) |
3 August 2006 | Full accounts made up to 31 December 2004 (12 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: third floor, 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: third floor, 80 bishopsgate london EC2N 4AG (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (3 pages) |
14 October 2005 | New director appointed (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
29 June 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 June 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Incorporation (17 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Incorporation (17 pages) |