Woburn Sands
Milton Keynes
MK17 8SY
Director Name | Ms Chantal Felicity Newell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2017(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Stamford House The Square Woburn Sands Milton Keynes MK17 8SY |
Registered Address | Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Registered office address changed from 64 Coldharbour Lane Bushey Herts WD23 4NY England to Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 64 Coldharbour Lane Bushey Herts WD23 4NY England to Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF on 26 September 2017 (1 page) |
26 May 2017 | Director's details changed for Filomena Card on 25 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Filomena Card on 25 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Ms Chantal Felicity Newell on 25 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Ms Chantal Felicity Newell on 25 May 2017 (2 pages) |
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|