Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(6 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Pierre Yves Gerbeau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 26 June 2008(6 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old Library 125 Battersea High Street London SW11 3HY |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(6 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2008(6 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 February 2010) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at 1 | Leisure Parks (General Partners Ii) Limited 100.00% Other |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | Application to strike the company off the register (1 page) |
13 October 2009 | Application to strike the company off the register (1 page) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 July 2008 | Secretary appointed hermes secretariat LIMITED (2 pages) |
2 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
2 July 2008 | Secretary appointed hermes secretariat LIMITED (2 pages) |
2 July 2008 | Director appointed russell norman black (4 pages) |
2 July 2008 | Director appointed alasdair david evans (8 pages) |
2 July 2008 | Director appointed pierre yves gerbeau (3 pages) |
2 July 2008 | Appointment Terminated Director mikjon LIMITED (1 page) |
2 July 2008 | Director appointed xavier pullen (5 pages) |
2 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
2 July 2008 | Director appointed russell norman black (4 pages) |
2 July 2008 | Appointment Terminated Secretary eps secretaries LIMITED (1 page) |
2 July 2008 | Director appointed alasdair david evans (8 pages) |
2 July 2008 | Director appointed pierre yves gerbeau (3 pages) |
2 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
2 July 2008 | Appointment terminated director mikjon LIMITED (1 page) |
2 July 2008 | Director appointed xavier pullen (5 pages) |
30 June 2008 | Memorandum and Articles of Association (33 pages) |
30 June 2008 | Memorandum and Articles of Association (33 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
27 June 2008 | Registered office changed on 27/06/2008 from lacon house theobalds road london WC1X 8RW (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from lacon house theobalds road london WC1X 8RW (1 page) |
20 June 2008 | Incorporation (28 pages) |
20 June 2008 | Incorporation (28 pages) |