Bushey
WD23 4GP
Secretary Name | Mrs Penny Denise Leboff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Caldecote Gardens Bushey Heath Watford Hertfordshire WD23 4GP |
Director Name | Brett Leboff |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Reginald View Leeds LS7 3HR |
Secretary Name | Mrs Penny Denise Leboff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Caldecote Gardens Bushey Heath Watford Hertfordshire WD23 4GP |
Director Name | Mrs Penny Denise Leboff |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Caldecote Gardens Bushey Heath Watford Hertfordshire WD23 4GP |
Secretary Name | Brett Leboff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 3 Reginald View Leeds LS7 3HR |
Director Name | Leonard Laroque Bendel |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2009) |
Role | Consultant |
Correspondence Address | Flat 5 88-90 Great Titchfield Street London W1W 6SE |
Website | www.monumentalmanagement.co.uk |
---|---|
Telephone | 020 75341234 |
Telephone region | London |
Registered Address | 27 Caldecote Gardens Bushey Herts WD23 4GP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
55 at £1 | Brett Leboff 55.00% Ordinary |
---|---|
25 at £1 | Penny Denise Leboff 25.00% Ordinary |
20 at £1 | Leonard Laroque Bendel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,166 |
Cash | £512 |
Current Liabilities | £94,235 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (3 pages) |
19 March 2014 | Application to strike the company off the register (3 pages) |
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
15 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
15 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
19 November 2009 | Termination of appointment of Leonard Bendel as a director (1 page) |
19 November 2009 | Termination of appointment of Leonard Bendel as a director (1 page) |
10 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
14 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from canada house, 29 hampton road twickenham middlesex TW2 5QE (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from canada house, 29 hampton road twickenham middlesex TW2 5QE (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
15 September 2007 | Return made up to 29/07/07; full list of members (5 pages) |
15 September 2007 | Return made up to 29/07/07; full list of members (5 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
20 September 2006 | Return made up to 29/07/06; full list of members (5 pages) |
20 September 2006 | Return made up to 29/07/06; full list of members (5 pages) |
11 September 2006 | Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 September 2006 | Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary resigned (1 page) |
29 July 2005 | Incorporation (12 pages) |
29 July 2005 | Incorporation (12 pages) |