Watford
Hertfordshire
WD18 0BQ
Director Name | Gavin Sinclair Brown |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 29 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 19 Flamingo Way Willetton West Australia 6155 Australia |
Director Name | William Hallam |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 29 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 8 Fitch Close Willetton 6155 West Australia Australia |
Director Name | Arfan Shah |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 December 2008) |
Role | IT Consultant |
Correspondence Address | 67 Woodland Drive Watford Hertfordshire WD17 3BY |
Director Name | Neil Allan Pool |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Stevenson Road Hedgerley Buckinghamshire SL2 3YD |
Director Name | Dr Marco Alessandro Zucconi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | Via Riolo Baghi 8 Riccione 47838 Italy |
Director Name | Lucy Vickers |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 year after company formation) |
Appointment Duration | 4 days (resigned 24 February 2006) |
Role | Company Administrator |
Correspondence Address | 11 The Cloisters St Mary's View King Street Watford Hertfordshire WD18 0BG |
Secretary Name | Lucy Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 year after company formation) |
Appointment Duration | 4 days (resigned 24 February 2006) |
Role | Company Administrator |
Correspondence Address | 11 The Cloisters St Mary's View King Street Watford Hertfordshire WD18 0BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Emandar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2007) |
Correspondence Address | Shenkers Hanover House 385 Edgware Road London NW2 6BA |
Registered Address | Shenkers Hanover House 385 Edgware Road London NW2 6BA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
28 February 2006 | New secretary appointed;new director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
21 February 2006 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
9 August 2005 | Company name changed pay web LIMITED\certificate issued on 09/08/05 (2 pages) |
5 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
7 February 2005 | Incorporation (14 pages) |