Hatters Lane
Watford
Herts
WD18 8YG
Director Name | Mr Francis Anthony Meehan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 59 Barmouth Road Wandsworth London SW18 2DT |
Director Name | Mr David Russell Hamilton Anderson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunningdale The Belfry Colonial Way Watford Herts WD24 4WH |
Director Name | Mr David Neil Brookstein |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 The Cornworks Radlett Hertfordshire WD7 8JY |
Website | royalmail.com |
---|
Registered Address | Building 3 Hatters Lane Croxley Green Business Park Watford WD18 8YG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
1 at £0.01 | Paul Martin Brooks 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Termination of appointment of David Russell Hamilton Anderson as a director on 3 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of David Russell Hamilton Anderson as a director on 3 April 2017 (2 pages) |
29 March 2017 | Termination of appointment of David Neil Brookstein as a director on 20 March 2017 (1 page) |
29 March 2017 | Termination of appointment of David Neil Brookstein as a director on 20 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr David Neil Brookstein on 22 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr David Neil Brookstein on 22 February 2017 (2 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
10 November 2015 | Registered office address changed from Sunningdale the Belfry Colonial Way Watford Herts WD24 4WH to C/O Sfd Building 3 Hatters Lane Croxley Green Business Park Watford WD18 8YG on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Sunningdale the Belfry Colonial Way Watford Herts WD24 4WH to C/O Sfd Building 3 Hatters Lane Croxley Green Business Park Watford WD18 8YG on 10 November 2015 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 March 2015 | Director's details changed for Mr Paul Martin Brooks on 23 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Paul Martin Brooks on 23 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr David Neil Brookstein on 23 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr David Neil Brookstein on 23 January 2015 (2 pages) |
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (5 pages) |
3 April 2014 | Director's details changed (2 pages) |
3 April 2014 | Director's details changed (2 pages) |
31 October 2013 | Termination of appointment of Francis Meehan as a director (1 page) |
31 October 2013 | Termination of appointment of Francis Meehan as a director (1 page) |
11 September 2013 | Incorporation
|
11 September 2013 | Incorporation
|