69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Director Name | Mr Stephen Desmond Wicks |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood House Oxhey Drive Northwood Middlesex HA6 3EU |
Secretary Name | Mr Nishith Malde |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 69 Camlet Way Hadley Wood Hertfordshire EN4 0NL |
Director Name | Paul Richard Brett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 42 White Lion Road Little Chalfont Buckinghamshire HP7 9JJ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 July 2007 | Dissolved (1 page) |
---|---|
2 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: trinity court batchworth island church street rickmansworth hertfordshire WD3 1RT (1 page) |
7 August 2006 | Resolutions
|
7 August 2006 | Appointment of a voluntary liquidator (1 page) |
7 August 2006 | Declaration of solvency (3 pages) |
24 July 2006 | New director appointed (2 pages) |
21 July 2006 | Ad 26/06/06--------- £ si 1084996@1=1084996 £ ic 4/1085000 (2 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Nc inc already adjusted 26/06/06 (1 page) |
7 July 2006 | Div 26/06/06 (1 page) |
6 July 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: the west clayton estate, berry lane, rickmansworth chorleywood WD3 5EX (1 page) |