Bushey Heath
Hertfordshire
WD23 1NB
Director Name | Maurice Lewis Weltzman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 April 2009) |
Role | Retailer |
Correspondence Address | 17 Boyes Crescent Napesbury Park London Colney Hertfordshire AL2 1UB |
Secretary Name | Marc Howard Weltzman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 April 2009) |
Role | Retailer |
Correspondence Address | 6 Windmill Street Bushey Heath Hertfordshire WD23 1NB |
Director Name | Paul David Weitzman |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 days after company formation) |
Appointment Duration | 2 months (resigned 08 July 2006) |
Role | Retailer |
Correspondence Address | 17 Boyes Crescent London Colney Hertfordshire AL2 1UB |
Secretary Name | Mrs Lindsay June Weitzman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 days after company formation) |
Appointment Duration | 3 months (resigned 07 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Boyes Crescent London Colney Herts AL2 1UB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 2 1st Floor Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,507 |
Cash | £4,294 |
Current Liabilities | £148,137 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 January 2009 | Liquidators statement of receipts and payments to 16 January 2009 (5 pages) |
---|---|
22 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2008 | Appointment of a voluntary liquidator (1 page) |
6 May 2008 | Statement of affairs with form 4.19 (8 pages) |
6 May 2008 | Resolutions
|
10 April 2008 | Registered office changed on 10/04/2008 from c/o richard freedman & co suite 2 1ST floor fountain house 1A elm park stanmore middlesex HA7 4AU (1 page) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
22 May 2006 | Memorandum and Articles of Association (16 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 6-8 underwood street london N1 7JQ (1 page) |
19 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
18 May 2006 | Nc inc already adjusted 05/05/06 (1 page) |