Watford By-Pass
Watford
Herts
WD25 8JJ
Director Name | Mr John Ernest Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By-Pass Watford Herts WD25 8JJ |
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By-Pass Watford Herts WD25 8JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cp House, Otterspool Way Watford By-Pass Watford Herts WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 July 2010 | Secretary's details changed for Mr Eric Lewis on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Paul Andrew Filer on 20 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Eric Lewis on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr John Ernest Smith on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Paul Andrew Filer on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Mr John Ernest Smith on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: cp house otterspool way watford by pass watford WD25 8JP (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: cp house otterspool way watford by pass watford WD25 8JP (1 page) |
25 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 20/07/05; full list of members
|
26 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: c p house, otterspool way watford hertfordshire WD2 8HG (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: c p house, otterspool way watford hertfordshire WD2 8HG (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (17 pages) |
20 July 2004 | Incorporation (17 pages) |