Watford
Hertfordshire
WD2 4WW
Director Name | Mr Jean-Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 December 2014(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 112 Fitzjohns Avenue Hampstead London NW3 6NT |
Director Name | Mr David William Bowler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | Mr Barrie Kenneth Simpson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 September 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barrule Close Appleton Warrington Cheshire WA4 5BT |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Secretary Name | Ruth Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Terrace Boxmoor Hemel Hempstead Hertfordshire HP1 1QJ |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0151 4223800 |
---|---|
Telephone region | Liverpool |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Vinci Project Development LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
20 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Appointment of Ruth Elizabeth Tilbrook as a director (3 pages) |
24 April 2013 | Appointment of Ruth Elizabeth Tilbrook as a director (3 pages) |
17 December 2012 | Termination of appointment of Barrie Simpson as a director (2 pages) |
17 December 2012 | Termination of appointment of Barrie Simpson as a director (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr Barrie Kenneth Simpson on 1 January 2011 (2 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr Barrie Kenneth Simpson on 1 January 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Barrie Kenneth Simpson on 1 January 2011 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
18 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members (5 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members (5 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Return made up to 07/06/05; full list of members (5 pages) |
12 August 2005 | Return made up to 07/06/05; full list of members (5 pages) |
2 August 2005 | Company name changed holst (dsda) LIMITED\certificate issued on 02/08/05 (2 pages) |
2 August 2005 | Company name changed holst (dsda) LIMITED\certificate issued on 02/08/05 (2 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 September 2004 | New secretary appointed;new director appointed (1 page) |
23 September 2004 | New secretary appointed;new director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
12 August 2004 | Company name changed cablewall LIMITED\certificate issued on 12/08/04 (2 pages) |
12 August 2004 | Company name changed cablewall LIMITED\certificate issued on 12/08/04 (2 pages) |
7 June 2004 | Incorporation (17 pages) |
7 June 2004 | Incorporation (17 pages) |