Watford
WD17 1JJ
Secretary Name | Mr John George Dunne |
---|---|
Status | Closed |
Appointed | 30 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | Thurlby Comprigney Hill Truro Cornwall TR1 3EF |
Director Name | Miss Denise Samantha Lee Moran |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clarendon Road Watford WD17 1SZ |
Secretary Name | Mr Teck Yong Cheong |
---|---|
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Clarendon Road Watford WD17 1SZ |
Registered Address | 30 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Simon Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
24 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 October 2015 | Registered office address changed from 45 Clarendon Road Watford WD17 1SZ to 30 Clarendon Road Watford WD17 1JJ on 24 October 2015 (1 page) |
24 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 October 2015 | Registered office address changed from 45 Clarendon Road Watford WD17 1SZ to 30 Clarendon Road Watford WD17 1JJ on 24 October 2015 (1 page) |
5 February 2015 | Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page) |
5 February 2015 | Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 November 2014 | Termination of appointment of Denise Samantha Lee Moran as a director on 28 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Denise Samantha Lee Moran as a director on 28 October 2014 (1 page) |
3 December 2013 | Incorporation
|
3 December 2013 | Incorporation
|