Loudwater Lane, Loudwater
Rickmansworth
WD3 4HW
Secretary Name | Shreya Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 12 Court Parade East Lane Wembley Middlesex HA0 3HX |
Director Name | Ukpebor Mathew |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Osborne Square Dagenham Essex RM9 5AU |
Secretary Name | Johnson Igbinovia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 66 Lincoln Way Enfield Middlesex EN1 1TD |
Secretary Name | Edrisa Senabulya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 32 45 Violet Lane Croydon Surrey CR0 4HD |
Registered Address | Suite C Symal House Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | Application to strike the company off the register (1 page) |
26 January 2010 | Application to strike the company off the register (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 January 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 January 2007 (6 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: suite g symal house 423 edgware road london NW9 0HU (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: suite g symal house 423 edgware road london NW9 0HU (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Accounting reference date shortened from 28/01/08 to 31/12/07 (1 page) |
10 April 2007 | Accounting reference date shortened from 28/01/08 to 31/12/07 (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Accounting reference date shortened from 31/03/07 to 28/01/07 (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 6TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page) |
22 February 2007 | Accounting reference date shortened from 31/03/07 to 28/01/07 (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 6TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page) |
15 September 2006 | Return made up to 07/06/06; full list of members (6 pages) |
15 September 2006 | Return made up to 07/06/06; full list of members (6 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Particulars of mortgage/charge (9 pages) |
3 August 2005 | Particulars of mortgage/charge (9 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 59 osborne square dagenham essex RM9 5AU (1 page) |
6 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 59 osborne square dagenham essex RM9 5AU (1 page) |
6 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 June 2005 | Incorporation (13 pages) |