Watford
Hertfordshire
WD18 0QF
Secretary Name | Mr Benjamin James Harbour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 November 2017) |
Role | Company Director |
Correspondence Address | 4 Cassio Road Watford Hertfordshire WD18 0QF |
Director Name | Mr Charles Henry Fairpo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Chapel Silver Street Ely Cambridgeshire CB6 2LF |
Secretary Name | Miss Amanda Adele Vigar |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoneygate House 2 Greenfield Road Holmfirth Huddersfield West Yorkshire HD9 2JT |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2017 | Notice of final account prior to dissolution (16 pages) |
26 September 2016 | Insolvency:annual progress report for period up to 19/07/2016 (16 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
17 September 2015 | INSOLVENCY:Progress report ends 19/07/2015 (15 pages) |
17 October 2014 | INSOLVENCY:progress report (15 pages) |
13 September 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/07/2012 (18 pages) |
9 September 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/07/2013 (17 pages) |
2 August 2011 | Registered office address changed from 4 Cassio Road Watford WD18 0QF United Kingdom on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 4 Cassio Road Watford WD18 0QF United Kingdom on 2 August 2011 (2 pages) |
29 July 2011 | Appointment of a liquidator (1 page) |
26 May 2011 | Order of court to wind up (3 pages) |
24 May 2011 | Order of court - restore and wind up (2 pages) |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Memorandum and Articles of Association (10 pages) |
8 January 2009 | Company name changed angelic brands LIMITED\certificate issued on 08/01/09 (2 pages) |
6 January 2009 | Appointment terminated director charles fairpo (1 page) |
6 January 2009 | Secretary appointed mr benjamin james harbour (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from stoneygate house 2 greenfield road holmfirth huddersfield west yorkshire HD9 2JT united kingdom (1 page) |
6 January 2009 | Appointment terminated secretary amanda vigar (1 page) |
6 January 2009 | Director appointed mr benjamin james harbour (1 page) |
9 May 2008 | Incorporation (13 pages) |