Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2016(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(same day as company formation) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Tynan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2016(same day as company formation) |
Role | Vice President Asset Managment |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Brian McKay Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Registered Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Notification of Hilton Worldwide Manage Limited as a person with significant control on 15 July 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Notification of Hilton Worldwide Manage Limited as a person with significant control on 15 July 2016 (2 pages) |
7 July 2017 | Cessation of Hilton Worldwide Holding Llp as a person with significant control on 15 July 2016 (1 page) |
7 July 2017 | Notification of Hilton Worldwide Manage Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Cessation of Hilton Worldwide Holding Ll as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Cessation of Hilton Worldwide Holding Llp as a person with significant control on 15 July 2016 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
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 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) |
13 June 2017 | Termination of appointment of Christopher Philip Heath as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher Philip Heath 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) |
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) |
28 February 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher philip heath (2 pages) |
28 February 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher philip heath (2 pages) |
20 December 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
20 December 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
8 July 2016 | Incorporation
Statement of capital on 2016-07-08
|
8 July 2016 | Incorporation
Statement of capital on 2016-07-08
|
8 July 2016 | Incorporation
Statement of capital on 2016-07-08
|