Croxley Green
Rickmansworth
WD3 3BY
Secretary Name | Jakobus Hendrik De Wet |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 06 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 April 2009) |
Role | Construction |
Correspondence Address | 21 Woodville Road Soyth Woodford London E18 1JT |
Director Name | Jakobus Hendrik De Wet |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Woodville Road Soyth Woodford London E18 1JT |
Secretary Name | Secretariat Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | Suite 16 Shearway Business Park Folkestone Kent CT19 4RH |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £60 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 9 wimpole street london W1G 9SR (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 21 woodville road south woodford london E18 1JT (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Return made up to 12/05/06; full list of members (2 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
5 August 2005 | Company name changed jlk construction services limite d\certificate issued on 05/08/05 (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: suite 16, shearway business centre, folkestone kent CT19 4RH (1 page) |
12 May 2005 | Incorporation (17 pages) |