Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director Name | Mr David John Moran |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pewterers Avenue Bishop's Stortford Hertfordshire CM23 4GR |
Director Name | Mr John Christopher Docking |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ridgewell Avenue Chelmsford Essex CM1 2GF |
Director Name | Mr Paul Eric Weeks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Glovers Close Hertfordshire SG13 8DT |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Unit 380 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Application to strike the company off the register (3 pages) |
22 July 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 (14 pages) |
22 June 2010 | Annual return made up to 9 June 2010 (14 pages) |
22 June 2010 | Annual return made up to 9 June 2010 (14 pages) |
15 June 2010 | Termination of appointment of Paul Weeks as a director (2 pages) |
15 June 2010 | Termination of appointment of Paul Weeks as a director (2 pages) |
15 June 2010 | Director's details changed for Mr Zulfikar Masters on 7 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Mr Zulfikar Masters on 7 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Mr Zulfikar Masters on 7 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Mr Zulfikar Masters on 7 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Mr Zulfikar Masters on 7 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Mr Zulfikar Masters on 7 June 2010 (3 pages) |
10 August 2009 | Director appointed zulfikar masters (3 pages) |
10 August 2009 | Director appointed paul eric weeks (2 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 27-28 eastcastle street london W1W 8DH (1 page) |
10 August 2009 | Director appointed david moran (2 pages) |
10 August 2009 | Director appointed paul eric weeks (2 pages) |
10 August 2009 | Appointment Terminated Director john docking (1 page) |
10 August 2009 | Director appointed david moran (2 pages) |
10 August 2009 | Appointment terminated director john docking (1 page) |
10 August 2009 | Director appointed zulfikar masters (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 27-28 eastcastle street london W1W 8DH (1 page) |
9 June 2009 | Incorporation (29 pages) |
9 June 2009 | Incorporation (29 pages) |