Watford
Hertfordshire
WD25 8HP
Director Name | Mr Stuart John Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C P House Otterspool Way Watford Hertfordshire WD25 8HP |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Director Name | Mr Rhys Keene Penny |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C P House Otterspool Way Watford Hertfordshire WD25 8HP |
Secretary Name | Mr Rhys Keene Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C P House Otterspool Way Watford Hertfordshire WD25 8HP |
Director Name | Mr James Adams |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 2011) |
Role | Sales And Development Director |
Country of Residence | England |
Correspondence Address | C P House Otterspool Way Watford Hertfordshire WD25 8HP |
Secretary Name | Mrs Karen Bunker |
---|---|
Status | Resigned |
Appointed | 01 October 2011(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | C P House Otterspool Way Watford Hertfordshire WD25 8HP |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | C P House Otterspool Way Watford Hertfordshire WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
850 at £1 | Rhys Penny 85.00% Ordinary A |
---|---|
150 at £1 | Rob Wallis 15.00% Ordinary B |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 January 2014 | Appointment of Mrs Karen Bunker as a director (2 pages) |
16 January 2014 | Termination of appointment of Rhys Penny as a director (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Termination of appointment of Karen Bunker as a secretary (1 page) |
30 March 2012 | Termination of appointment of Stuart Moss as a director (1 page) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Appointment of Mrs Karen Bunker as a secretary (1 page) |
5 October 2011 | Termination of appointment of James Adams as a director (1 page) |
28 June 2011 | Appointment of Mr James Adams as a director (2 pages) |
17 May 2011 | Termination of appointment of Rhys Penny as a secretary (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
21 October 2009 | Secretary's details changed for Mr Rhys Penny on 17 October 2008 (1 page) |
21 October 2009 | Director's details changed for Mr Rhys Penny on 17 October 2008 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Rhys Penny on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stuart Moss on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Rhys Penny on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Rhys Penny on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Rhys Penny on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stuart Moss on 1 October 2009 (2 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 October 2008 | Director and secretary appointed rhys penny (2 pages) |
28 October 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
28 October 2008 | Director appointed stuart moss (2 pages) |
22 October 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
22 October 2008 | Appointment terminated director christopher pellatt (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
17 October 2008 | Incorporation (14 pages) |