Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HQ
Director Name | Melvyn Paul Clifford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 February 2007) |
Role | Printer |
Correspondence Address | Heron House 62 Heronsgate Road Chorleywood Hertfordshire WD3 5NX |
Director Name | Mr Richard Thomas Roberts |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ |
Director Name | David James Zerny |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ |
Director Name | Peggy Isobel Tait |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2005) |
Role | Retired |
Correspondence Address | 10 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 35 Green Lane Northwood Middlesex HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Voluntary strike-off action has been suspended (1 page) |
11 May 2006 | Application for striking-off (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
27 June 2005 | Annual return made up to 02/06/05 (5 pages) |
24 February 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 10 glen chess loudwater lane rickmansworth hertfordshire WD3 4HQ (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 31 corsham street london N1 6DR (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Incorporation (31 pages) |