Watford
Hertfordshire
WD17 4UD
Director Name | Stephen King |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JN |
Director Name | Mr Michael William Moreland Parsey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
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 | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Netherfield Road Harpenden Hertfordshire AL5 2AF |
Director Name | William Ralston-Saul |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2009) |
Role | Mining Consultant |
Correspondence Address | 40 Ifield Road London SW10 9AA |
Director Name | Mr Michael Arthur Ferard Reeve |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Oakwood Court London W14 8JL |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 9 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 | Mark Callaway |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 2 Tudor Hall Rye Road Hawkhurst Cranbrook Kent TN18 5DB |
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 |
Year | 2014 |
---|---|
Net Worth | -£549,887 |
Cash | £82 |
Current Liabilities | £549,969 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 July 2009 | Return made up to 17/03/08; full list of members (4 pages) |
21 July 2009 | Return made up to 17/03/08; full list of members (4 pages) |
17 July 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 July 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 17 hill street mayfair london W1J 5LJ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 17 hill street mayfair london W1J 5LJ (1 page) |
2 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
2 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
19 February 2009 | Appointment terminated director william ralston-saul (1 page) |
19 February 2009 | Appointment Terminated Director william ralston-saul (1 page) |
13 January 2009 | Appointment Terminated Director mark callaway (1 page) |
13 January 2009 | Appointment terminated director mark callaway (1 page) |
12 January 2009 | Appointment terminated secretary alan rouzel (1 page) |
12 January 2009 | Appointment Terminated Secretary alan rouzel (1 page) |
3 November 2008 | Full accounts made up to 31 August 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 August 2007 (12 pages) |
23 October 2008 | Appointment terminate, director michael william moreland parsey logged form (1 page) |
23 October 2008 | Appointment Terminate, Director Michael William Moreland Parsey Logged Form (1 page) |
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) |
23 September 2008 | Director appointed mark callaway (2 pages) |
23 September 2008 | Director appointed mark callaway (2 pages) |
22 September 2008 | Appointment terminated director michael reeve (1 page) |
22 September 2008 | Appointment Terminated Director michael reeve (1 page) |
7 July 2008 | Director appointed william ralston-saul (2 pages) |
7 July 2008 | Director appointed michael arthur ferard reeve (2 pages) |
7 July 2008 | Director appointed michael arthur ferard reeve (2 pages) |
7 July 2008 | Director appointed william ralston-saul (2 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Nc inc already adjusted 16/06/08 (2 pages) |
23 June 2008 | Nc inc already adjusted 16/06/08 (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 17 hill street mayfair london W1J 5LJ (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 17 hill street mayfair london W1J 5LJ (1 page) |
8 January 2008 | Secretary resigned (1 page) |
1 November 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
1 November 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
18 July 2007 | Return made up to 17/03/07; full list of members (3 pages) |
18 July 2007 | Return made up to 17/03/07; full list of members (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
29 March 2007 | Memorandum and Articles of Association (5 pages) |
29 March 2007 | Memorandum and Articles of Association (5 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Ad 25/09/06--------- £ si [email protected]=9800 £ ic 200/10000 (2 pages) |
1 March 2007 | Ad 25/09/06--------- £ si [email protected]=9800 £ ic 200/10000 (2 pages) |
1 March 2007 | Director resigned (1 page) |
12 January 2007 | Company name changed silk road resources LIMITED\certificate issued on 12/01/07 (2 pages) |
12 January 2007 | Company name changed silk road resources LIMITED\certificate issued on 12/01/07 (2 pages) |
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) |
17 March 2006 | Incorporation (9 pages) |
17 March 2006 | Incorporation (9 pages) |