Bushey Heath
Hertfordshire
WD23 1GG
Director Name | Miss Jacqueline Houguez-Simmons |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 71 On The Hill Watford WD19 5DS |
Director Name | Mr Byron Malik Sachdev |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(12 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sheriff Way Watford Hertfordshire WD25 7QS |
Director Name | Mr Paul Anthony James Goldfinch |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 February 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Oliver Court Ley Farm Close Watford WD25 9BL |
Registered Address | Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
100 at £1 | Andrew Stuart 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Registered office address changed from 2 Oliver Court Ley Farm Close Watford Hertfordshire WD25 9BL United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
18 March 2013 | Termination of appointment of Paul Goldfinch as a director (1 page) |
18 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 March 2013 | Appointment of Mr Andrew Moray Stuart as a director (2 pages) |
26 February 2013 | Registered office address changed from 25 Sheriff Way Watford Hertfordshire WD25 7QS United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Termination of appointment of Byron Sachdev as a director (1 page) |
25 February 2013 | Appointment of Mr Paul Anthony James Goldfinch as a director (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Appointment of Mr Byron Malik Sachdev as a director (2 pages) |
22 February 2011 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 22 February 2011 (1 page) |
22 February 2011 | Termination of appointment of Jacqueline Houguez-Simmons as a director (1 page) |
25 June 2010 | Registered office address changed from the Annexe Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 25 June 2010 (1 page) |
23 February 2010 | Incorporation (23 pages) |