Watford
Hertfordshire
WD19 4RU
Secretary Name | Simon Wickham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 March 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 89 Riverside Road Watford Hertfordshire WD19 4RU |
Director Name | Christopher Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Oakridge Cottages Oakridge Lane Aldenham Herts WD2 8BT |
Director Name | Ronan Peter Mills |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 2 The Cottages Oakridge Aldenham Hertfordshire WD25 8BT |
Secretary Name | Ronan Peter Mills |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 2 The Cottages Oakridge Aldenham Hertfordshire WD25 8BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Termination of appointment of Christopher Baker as a director (1 page) |
23 October 2012 | Termination of appointment of Christopher Baker as a director on 22 October 2012 (1 page) |
14 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 August 2010 | Director's details changed for Simon Wickham on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Simon Wickham on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Simon Wickham on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Christopher Baker on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Christopher Baker on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Christopher Baker on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 January 2009 | Director and secretary appointed simon wickham (2 pages) |
12 January 2009 | Appointment Terminated Director and Secretary ronan mills (1 page) |
12 January 2009 | Director and secretary appointed simon wickham (2 pages) |
12 January 2009 | Appointment terminated director and secretary ronan mills (1 page) |
30 October 2008 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
30 October 2008 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
12 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
20 September 2007 | Ad 30/07/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 September 2007 | Ad 30/07/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
30 July 2007 | Incorporation (19 pages) |
30 July 2007 | Incorporation (19 pages) |