Watford
Hertfordshire
WD17 4UD
Director Name | Mr John Malcolm Baldwin |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Suite 30 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Mr William Jerry Wood |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Suite 30 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Mr Stephen Noel King |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southcot Wayside Chipperfield Kings Langley Hertfordshire WD4 9JJ |
Director Name | Mr Michael William Moreland Parsey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 9 Netherfield Road Harpenden Hertfordshire AL5 2AF |
Secretary Name | Mr Michael William Moreland Parsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Netherfield Road Harpenden Hertfordshire AL5 2AF |
Director Name | Michael David Jackson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2008) |
Role | Company Director |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Mr Thomas Ole Kristensen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 May 2010(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 St. David's Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor Suite 30 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1.5k at £30 | W.b. Nominees Limited A/c N100739 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £674,109 |
Cash | £8 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Consolidation of shares on 11 February 2011 (5 pages) |
16 August 2011 | Consolidation of shares on 11 February 2011 (5 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
9 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2011 | Appointment of John Malcolm Baldwin as a director (3 pages) |
26 April 2011 | Appointment of Mr William Jerry Wood as a director (3 pages) |
26 April 2011 | Termination of appointment of Thomas Kristensen as a director (2 pages) |
26 April 2011 | Appointment of John Malcolm Baldwin as a director (3 pages) |
26 April 2011 | Termination of appointment of Thomas Kristensen as a director (2 pages) |
26 April 2011 | Appointment of Mr William Jerry Wood as a director (3 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
21 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
20 May 2010 | Appointment of Thomas Ole Kristensen as a director (3 pages) |
20 May 2010 | Appointment of Thomas Ole Kristensen as a director (3 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (10 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (10 pages) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 July 2009 | Particulars of contract relating to shares (2 pages) |
31 July 2009 | Particulars of contract relating to shares (2 pages) |
31 July 2009 | Ad 12/02/09-28/02/09\gbp si [email protected]=481.14\gbp ic 40175/40656.14\ (2 pages) |
31 July 2009 | Ad 12/02/09-28/02/09\gbp si [email protected]=481.14\gbp ic 40175/40656.14\ (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 17 hill street mayfair london W1J 5LJ (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 17 hill street mayfair london W1J 5LJ (1 page) |
1 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
1 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
12 January 2009 | Appointment terminated secretary alan rouzel (1 page) |
12 January 2009 | Appointment terminated secretary alan rouzel (1 page) |
4 November 2008 | Full accounts made up to 31 August 2007 (14 pages) |
4 November 2008 | Full accounts made up to 31 August 2007 (14 pages) |
23 October 2008 | Appointment terminate, director michael william mooreland parsey logged form (1 page) |
23 October 2008 | Appointment terminate, director michael william mooreland parsey logged form (1 page) |
20 October 2008 | Appointment terminated director michael jackson (2 pages) |
20 October 2008 | Appointment terminated director michael jackson (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 109 gloucester place london W1U 6JW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 109 gloucester place london W1U 6JW (1 page) |
29 September 2008 | Appointment terminated director michael parsey (1 page) |
29 September 2008 | Appointment terminated director michael parsey (1 page) |
25 September 2008 | Return made up to 31/08/08; full list of members (11 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (11 pages) |
25 September 2008 | Director's change of particulars / timothy baldwin / 01/08/2008 (1 page) |
25 September 2008 | Director's change of particulars / timothy baldwin / 01/08/2008 (1 page) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2008 | Return made up to 31/08/07; full list of members (8 pages) |
12 August 2008 | Return made up to 31/08/07; full list of members (8 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
5 December 2007 | Particulars of contract relating to shares (2 pages) |
5 December 2007 | Ad 04/09/07--------- £ si [email protected]=2175 £ ic 30271/32446 (4 pages) |
5 December 2007 | Ad 04/09/07--------- £ si [email protected]=2175 £ ic 30271/32446 (4 pages) |
5 December 2007 | Ad 19/09/06--------- £ si [email protected]=30270 £ ic 1/30271 (3 pages) |
5 December 2007 | Ad 10/09/07--------- £ si [email protected]=7728 £ ic 32446/40174 (3 pages) |
5 December 2007 | Ad 19/09/06--------- £ si [email protected]=30270 £ ic 1/30271 (3 pages) |
5 December 2007 | Particulars of contract relating to shares (2 pages) |
5 December 2007 | Ad 10/09/07--------- £ si [email protected]=7728 £ ic 32446/40174 (3 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
2 May 2007 | Full accounts made up to 31 August 2006 (8 pages) |
2 May 2007 | Full accounts made up to 31 August 2006 (8 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Return made up to 31/08/06; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 31/08/06; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Resolutions
|
17 January 2007 | S-div 19/09/06 (1 page) |
17 January 2007 | S-div 19/09/06 (1 page) |
17 January 2007 | Nc inc already adjusted 19/09/06 (1 page) |
17 January 2007 | Resolutions
|
17 January 2007 | Nc inc already adjusted 19/09/06 (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | New director appointed (5 pages) |
25 September 2006 | New director appointed (5 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
31 August 2005 | Incorporation (20 pages) |
31 August 2005 | Incorporation (20 pages) |