47 Chiltern Ave, Bushey
Herts
WD23 4TG
Secretary Name | Gabriel Gherscovic |
---|---|
Nationality | Argentinian |
Status | Closed |
Appointed | 08 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2, Parklands 47 Chiltern Ave, Bushey Herts WD23 4TG |
Director Name | Artur Soltys |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3b Finchley Lane London NW4 1BN |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 48 Beechcroft Road, Bushey Watford Herts WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Application for striking-off (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
7 December 2006 | Return made up to 08/10/06; full list of members (7 pages) |
11 January 2006 | Return made up to 08/10/05; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Ad 30/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Incorporation (11 pages) |