Berkhamsted
Hertfordshire
HP4 3BS
Secretary Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 30 April 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodcote Park Road Epsom Surrey KT18 7EY |
Director Name | Ms Sabira Mohamed Kanji |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 52 Manor Way Harrow Middlesex HA2 6BY |
Secretary Name | Ms Sabira Mohamed Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 52 Manor Way Harrow Middlesex HA2 6BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Regus Cardinal Point Park Road Rickmansworth WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
4 November 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned;director resigned (1 page) |
23 November 2006 | Annual return made up to 30/09/06 (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Annual return made up to 30/09/05 (2 pages) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
30 September 2004 | Incorporation (23 pages) |