Grange Lane
Watford
Hertfordshire
WD25 8DY
Secretary Name | Stephen Harold Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Oxcroft Gracious Street Selborne Alton Hampshire GU34 3JE |
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | Oxcroft Gracious Street Selborne Alton Hampshire GU34 3JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Business Innovations 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 1 Meadow View Marlow Bottom Marlow Buckinghamshire SL7 3PA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mission Hall Letchmore Heath Watford Hertfordshire WD25 8DY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2007 | Application for striking-off (1 page) |
31 October 2007 | Application for reregistration from PLC to private (1 page) |
31 October 2007 | Re-registration of Memorandum and Articles (11 pages) |
31 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2007 | Resolutions
|
5 February 2007 | Director resigned (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: oxcroft gracious street selborne alton (1 page) |
4 July 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Return made up to 11/01/06; full list of members
|
6 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
6 June 2005 | Application to commence business (2 pages) |
3 June 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Memorandum and Articles of Association (11 pages) |
9 February 2005 | Company name changed umbrello media PLC\certificate issued on 09/02/05 (2 pages) |
11 January 2005 | Incorporation (15 pages) |