Watford
Hertfordshire
WD17 2QN
Secretary Name | Edward Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 192 Meadvale Road Ealing London W5 1LT |
Secretary Name | Louise Montaut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 43 Kings Close Watford Hertfordshire WD18 0WB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | First Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Application to strike the company off the register (3 pages) |
26 March 2010 | Director's details changed for Martin David Larman on 21 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Martin David Larman on 21 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
16 April 2009 | Appointment Terminated Secretary louise montaut (1 page) |
16 April 2009 | Appointment terminated secretary louise montaut (1 page) |
6 February 2009 | Accounts made up to 31 March 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 September 2008 | Return made up to 22/03/08; no change of members (6 pages) |
30 September 2008 | Return made up to 22/03/08; no change of members (6 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
23 October 2007 | Return made up to 22/03/07; full list of members (6 pages) |
23 October 2007 | Return made up to 22/03/07; full list of members (6 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: unit 4 monument way east woking surrey GU21 5LY (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: unit 4 monument way east woking surrey GU21 5LY (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Incorporation (20 pages) |
22 March 2006 | Incorporation (20 pages) |