Watford
Hertfordshire
WD18 8WW
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2020(5 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 03 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 9, Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Director Name | Mr Andrew Cleeland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Director Name | Mr Paul Joseph Andreotti |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2020) |
Role | Vp Tmvr Business Integration |
Country of Residence | United States |
Correspondence Address | Building 9, Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Director Name | Mrs Davilynn Ann Erickson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2020(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 9, Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 9, Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Registered Address | Building 9, Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2021 | Application to strike the company off the register (3 pages) |
1 December 2020 | Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page) |
19 November 2020 | Notification of Medtronic Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
18 November 2020 | Withdrawal of a person with significant control statement on 18 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page) |
14 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Mrs Davilynn Ann Erickson as a director on 30 April 2020 (2 pages) |
30 April 2020 | Appointment of Mrs Jacqueline Fielding as a director on 30 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Paul Joseph Andreotti as a director on 30 April 2020 (1 page) |
29 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
16 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
23 July 2018 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom to Building 9, Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW on 23 July 2018 (1 page) |
16 February 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
5 February 2018 | Termination of appointment of Andrew Cleeland as a director on 30 November 2017 (1 page) |
31 January 2018 | Appointment of Mr Paul Joseph Andreotti as a director on 30 November 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 January 2017 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
30 January 2017 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
27 January 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
20 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|