North Watford
Herts
WD24 7RB
Secretary Name | Chidi Nwanguma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Hall Lane Chingford London E4 8EU |
Director Name | Sheryl Estrada |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Regulatory Affairs Consultant |
Correspondence Address | 2 Mulgrave Hall Mulgrave Road Sutton SM2 6LG |
Director Name | Mr Matthew Diran Taylor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Regulatory Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Eveslea Farnham Lane Haslemere Surrey GU27 1HD |
Registered Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,664 |
Cash | £42 |
Current Liabilities | £24,505 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2010 | Application to strike the company off the register (2 pages) |
6 January 2010 | Application to strike the company off the register (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 April 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
3 April 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
17 February 2009 | Director's Change of Particulars / vincent wek / 29/01/2008 / HouseName/Number was: , now: 137; Street was: 31 springfield mount, now: bushey mill crescent; Post Town was: colindale, now: north watford; Region was: london, now: herts; Post Code was: NW9 0SN, now: WD24 7RB (1 page) |
17 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
17 February 2009 | Director's change of particulars / vincent wek / 29/01/2008 (1 page) |
17 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
20 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
16 May 2008 | Amended accounts made up to 31 January 2007 (5 pages) |
16 May 2008 | Amended accounts made up to 31 January 2007 (5 pages) |
25 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
25 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
5 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
4 March 2008 | Secretary's Change of Particulars / chidi nwanguma / 04/03/2008 / HouseName/Number was: , now: 112; Street was: 73 lightfoot road, now: hall lane; Area was: hornsey, now: chingford; Post Code was: N8 7JF, now: E4 8EU (1 page) |
4 March 2008 | Secretary's change of particulars / chidi nwanguma / 04/03/2008 (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page) |
22 August 2007 | Amended accounts made up to 31 January 2007 (4 pages) |
22 August 2007 | Amended accounts made up to 31 January 2007 (4 pages) |
12 July 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
12 July 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
28 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
28 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
30 January 2006 | Incorporation (17 pages) |
30 January 2006 | Incorporation (17 pages) |