Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Metropole Hotels Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2014(same day as company formation) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2014(same day as company formation) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Mr Habib Mohammed Enayetullah |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Mr James Tynan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2014(3 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 2017) |
Role | Vice President Asset Management |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 08 May 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Oded Lifschitz |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian / Israeli |
Status | Resigned |
Appointed | 01 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52, The Yoo Building London NW8 9RF |
Director Name | Mr Brian McKay Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2018 | Liquidators' statement of receipts and payments to 27 June 2018 (9 pages) |
10 August 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
18 July 2017 | Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
18 July 2017 | Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
18 July 2017 | Registered office address changed from Maple Court Central Park Reeds Crescent Watford WD24 4QQ to 1 More London Place London SE1 2AF on 18 July 2017 (2 pages) |
18 July 2017 | Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
18 July 2017 | Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
18 July 2017 | Registered office address changed from Maple Court Central Park Reeds Crescent Watford WD24 4QQ to 1 More London Place London SE1 2AF on 18 July 2017 (2 pages) |
13 July 2017 | Appointment of a voluntary liquidator (2 pages) |
13 July 2017 | Appointment of a voluntary liquidator (2 pages) |
13 July 2017 | Resolution insolvency:resolution in respect of remuneration etc (1 page) |
13 July 2017 | Declaration of solvency (5 pages) |
13 July 2017 | Declaration of solvency (5 pages) |
13 July 2017 | Resolution insolvency:resolution in respect of remuneration etc (1 page) |
28 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
13 June 2017 | Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Oded Lifschitz as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of James Tynan as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Oded Lifschitz as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of James Tynan as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 August 2016 | Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
8 May 2015 | Termination of appointment of Stuart Beasley as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Stuart Beasley as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Stuart Beasley as a director on 8 May 2015 (1 page) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 January 2015 | Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages) |
29 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
29 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 May 2014 | Appointment of Mr James Tynan as a director (2 pages) |
18 May 2014 | Termination of appointment of James Percival as a director (1 page) |
18 May 2014 | Appointment of Mr James Tynan as a director (2 pages) |
18 May 2014 | Termination of appointment of James Percival as a director (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|