Watford
Hertfordshire
WD17 1JJ
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 July 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Neil John Richards |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Michael Colin Putnam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Dames Bank Rectory Road Great Haseley Oxfordshire OX44 7JG |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Mr Howard Stones |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Rickmansworth WD3 9SW |
Director Name | Mr Michael Owen Stewart |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 June 2009) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 11 Marston Crescent Hightown Liverpool Merseyside L38 9AW |
Director Name | Mr Martin George Neeson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 August 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Dringthorpe Road York North Yorkshire YO24 1LG |
Director Name | Mr Takeshi Horii |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 November 2004(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 June 2009) |
Role | General Manager |
Correspondence Address | 14 Nichols Close Solihull West Midlands B92 0PX |
Director Name | Michael Owen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mentone Road Heaton Moor Stockport Cheshire SK4 4HF |
Director Name | Mr Graham Hancock |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Walk Campsall Doncaster South Yorkshire DN6 9BZ |
Director Name | Mr Anthony Edward Oppenheim |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 29 Bluebell Meadow Winnersh Berkshire RG41 5UW |
Director Name | Mr Amrit Singh Bajjon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Blackford Road Shirley Soilhull B90 4BU |
Director Name | Mr Trevor Charles William Randall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Rickmansworth WD3 9SW |
Director Name | Mr Jaswinder Singh Sohal |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Rickmansworth WD3 9SW |
Director Name | Mr Andrew John Stevenson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Rickmansworth WD3 9SW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (17 pages) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (17 pages) |
8 March 2012 | Registered office address changed from Maple Cross House Denham Way Rickmansworth WD3 9SW on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Maple Cross House Denham Way Rickmansworth WD3 9SW on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Maple Cross House Denham Way Rickmansworth WD3 9SW on 8 March 2012 (2 pages) |
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Resolutions
|
2 March 2012 | Declaration of solvency (3 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Declaration of solvency (3 pages) |
22 February 2012 | Appointment of Mr Steven Leven as a director (2 pages) |
22 February 2012 | Appointment of Neil John Richards as a director on 13 February 2012 (2 pages) |
22 February 2012 | Appointment of Mr Steven Leven as a director on 13 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Howard Stones as a director (1 page) |
22 February 2012 | Termination of appointment of Andrew Stevenson as a director (1 page) |
22 February 2012 | Termination of appointment of Trevor Charles William Randall as a director on 13 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Howard Stones as a director on 13 February 2012 (1 page) |
22 February 2012 | Appointment of Neil John Richards as a director (2 pages) |
22 February 2012 | Termination of appointment of Trevor Randall as a director (1 page) |
22 February 2012 | Termination of appointment of Andrew John Stevenson as a director on 13 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Jaswinder Sohal as a director (1 page) |
22 February 2012 | Termination of appointment of Jaswinder Singh Sohal as a director on 13 February 2012 (1 page) |
12 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
22 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 June 2010 | Termination of appointment of Anthony Oppenheim as a director (1 page) |
22 June 2010 | Termination of appointment of Amrit Bajjon as a director (1 page) |
22 June 2010 | Termination of appointment of Amrit Bajjon as a director (1 page) |
22 June 2010 | Appointment of Andrew John Stevenson as a director (2 pages) |
22 June 2010 | Appointment of Andrew John Stevenson as a director (2 pages) |
22 June 2010 | Termination of appointment of Anthony Oppenheim as a director (1 page) |
21 June 2010 | Appointment of Mr Jaswinder Singh Sohal as a director (2 pages) |
21 June 2010 | Appointment of Mr Jaswinder Singh Sohal as a director (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 November 2009 | Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Howard Stones on 1 October 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 July 2009 | Director appointed trevor charles william randall (2 pages) |
8 July 2009 | Director appointed trevor charles william randall (2 pages) |
7 July 2009 | Appointment terminated director graham hancock (1 page) |
7 July 2009 | Appointment Terminated Director graham hancock (1 page) |
26 June 2009 | Director appointed anthony edward oppenheim (2 pages) |
26 June 2009 | Director appointed amrit singh bajjon (1 page) |
26 June 2009 | Director appointed anthony edward oppenheim (2 pages) |
26 June 2009 | Appointment terminated director takeshi horii (1 page) |
26 June 2009 | Director appointed amrit singh bajjon (1 page) |
26 June 2009 | Appointment terminated director michael stewart (1 page) |
26 June 2009 | Appointment Terminated Director takeshi horii (1 page) |
26 June 2009 | Appointment Terminated Director michael stewart (1 page) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
11 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
20 January 2007 | Memorandum and Articles of Association (12 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Memorandum and Articles of Association (12 pages) |
20 January 2007 | Resolutions
|
16 October 2006 | Return made up to 04/10/06; full list of members
|
16 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
18 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
2 February 2005 | Memorandum and Articles of Association (12 pages) |
2 February 2005 | Memorandum and Articles of Association (12 pages) |
26 January 2005 | Company name changed skanska fujitsu LIMITED\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed skanska fujitsu LIMITED\certificate issued on 26/01/05 (2 pages) |
7 December 2004 | Ad 05/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 December 2004 | Ad 05/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Memorandum and Articles of Association (13 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Memorandum and Articles of Association (13 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
24 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
24 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
4 October 2004 | Incorporation (13 pages) |
4 October 2004 | Incorporation (13 pages) |