Borehamwood
Hertfordshire
WD6 4LL
Director Name | Mr Timothy David Monks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.2 The Bennetts Culverden Down Road Tunbridge Wells Kent TN4 9RX |
Secretary Name | Richard Lodej |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakwood Rise Tunbridge Wells Kent TN2 3HF |
Secretary Name | Mary Irene Badgery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 13 February 2008) |
Role | Secretary |
Correspondence Address | 18 Darrington Road Borehamwood Hertfordshire WD6 4LL |
Registered Address | 18 Darrington Road Borehamwood Hertfordshire WD6 4LL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2008 | Application for striking-off (1 page) |
16 March 2008 | Appointment terminated secretary mary badgery (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 121-123 mount pleasant road tunbridge wells kent TN1 1QR (1 page) |
7 March 2007 | Incorporation (17 pages) |