Welwyn Garden City
Hertfordshire
AL8 7TN
Director Name | Mr Robert Graham Mason Hind |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Lodge 22 Twentypence Road Wilburton, Ely Cambridgeshire CB6 3RN |
Director Name | Dr David Anthony Phillips |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaglewood Sheethanger Lane Felden Hertfordshire HP3 0BG |
Director Name | Mr Jeremy Andrew Darcy Mumby |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Garden House Coleby Hall Coleby Lincoln LN5 0AH |
Secretary Name | Mr Jeremy Andrew Darcy Mumby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Garden House Coleby Hall Coleby Lincoln LN5 0AH |
Director Name | Dr Jeremy David Watson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 June 2010) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 40 Church Street Easton On The Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr Raman Bedi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 12 Manor Way Potters Bar Hertfordshire EN6 1EL |
Secretary Name | Mr Robert Graham Mason Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Lodge 22 Twentypence Road Wilburton, Ely Cambridgeshire CB6 3RN |
Registered Address | 18-20 Cullum Street London EC3M 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £191,818 |
Cash | £129,620 |
Current Liabilities | £18,267 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
3 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2010 | Final Gazette dissolved following liquidation (1 page) |
3 March 2010 | Completion of winding up (1 page) |
3 March 2010 | Completion of winding up (1 page) |
19 March 2009 | Order of court to wind up (2 pages) |
19 March 2009 | Order of court to wind up (2 pages) |
24 February 2009 | Order of court to wind up (1 page) |
24 February 2009 | Order of court to wind up (1 page) |
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 2 lemsford village welwyn garden city herts AL8 7TN (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 2 lemsford village welwyn garden city herts AL8 7TN (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
3 August 2007 | Return made up to 05/06/07; full list of members (8 pages) |
3 August 2007 | Return made up to 05/06/07; full list of members (8 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed;new director appointed (2 pages) |
21 July 2007 | New secretary appointed;new director appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: beaufort house, 136 high street newmarket suffolk CB8 8JP (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: beaufort house, 136 high street newmarket suffolk CB8 8JP (1 page) |
5 June 2006 | Incorporation (37 pages) |
5 June 2006 | Incorporation (37 pages) |