49 Newlands Avenue
Radlett
Herts
WD7 8EJ
Director Name | Alfred James Bond |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(2 months after company formation) |
Appointment Duration | 5 years (closed 17 August 2010) |
Role | Actuary |
Correspondence Address | Orchard Cottage The Straits Kingsley Bordon Hampshire GU35 9NS |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | David Stephen Want |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Percival Road Hilmorton Rugby Warwickshire CV22 5JU |
Registered Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Application to strike the company off the register (2 pages) |
1 November 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
1 November 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
7 October 2009 | Termination of appointment of David Webb as a secretary (1 page) |
7 October 2009 | Termination of appointment of David Webb as a secretary (1 page) |
5 September 2009 | Appointment Terminated Director david want (1 page) |
5 September 2009 | Appointment terminated director david want (1 page) |
11 August 2009 | Return made up to 10/06/09; no change of members (5 pages) |
11 August 2009 | Return made up to 10/06/09; no change of members (5 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
27 October 2008 | Return made up to 10/06/08; full list of members; amend (7 pages) |
27 October 2008 | Return made up to 10/06/08; full list of members; amend (7 pages) |
2 October 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
2 October 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
9 July 2008 | Director's Change of Particulars / alfred bond / 12/08/2007 / HouseName/Number was: , now: orchard cottage; Street was: woodmancote, now: the straits; Area was: church grove, now: kingsley; Post Town was: fleet, now: bordon; Post Code was: GU51 4LA, now: GU35 9NS; Country was: , now: england (1 page) |
9 July 2008 | Return made up to 10/06/08; full list of members (7 pages) |
9 July 2008 | Director's change of particulars / alfred bond / 12/08/2007 (1 page) |
9 July 2008 | Return made up to 10/06/08; full list of members (7 pages) |
22 April 2008 | Particulars of contract relating to shares (2 pages) |
22 April 2008 | Particulars of contract relating to shares (2 pages) |
22 April 2008 | Ad 18/02/08 gbp si 357000@1=357000 gbp ic 10000/367000 (2 pages) |
22 April 2008 | Ad 18/02/08\gbp si 357000@1=357000\gbp ic 10000/367000\ (2 pages) |
15 April 2008 | Nc inc already adjusted 06/11/07 (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 06/11/07 (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
2 July 2007 | Return made up to 10/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 10/06/07; full list of members (5 pages) |
30 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
30 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members
|
12 July 2006 | Return made up to 10/06/06; full list of members (9 pages) |
27 March 2006 | Ad 28/02/06--------- £ si [email protected]=150 £ ic 9850/10000 (2 pages) |
27 March 2006 | Ad 28/02/06--------- £ si [email protected]=150 £ ic 9850/10000 (2 pages) |
10 February 2006 | S-div 19/01/06 (1 page) |
10 February 2006 | Nc inc already adjusted 19/01/06 (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
10 February 2006 | Nc inc already adjusted 19/01/06 (2 pages) |
10 February 2006 | Ad 23/01/06--------- £ si [email protected]=9849 £ ic 1/9850 (4 pages) |
10 February 2006 | S-div 19/01/06 (1 page) |
10 February 2006 | Ad 23/01/06--------- £ si [email protected]=9849 £ ic 1/9850 (4 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
10 June 2005 | Incorporation (30 pages) |
10 June 2005 | Incorporation (30 pages) |