Bushey Heath
Hertfordshire
WD23 4GF
Director Name | Mrs Tracy Jane Pettet |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rosary Gardens Bushey Heath Watford Hertfordshire WD23 4GF |
Secretary Name | Mr Gary Pettet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rosary Gardens Bushey Heath Hertfordshire WD23 4GF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £4,758 |
Cash | £25,104 |
Current Liabilities | £20,415 |
Latest Accounts | 31 October 2007 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Application for striking-off (1 page) |
11 February 2008 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
22 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 November 2005 | Return made up to 12/08/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: equipoise house grove place bedford bedfordshire MK40 3LE (1 page) |
24 August 2004 | Return made up to 12/08/04; full list of members
|
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 September 2003 | Return made up to 12/08/03; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
11 December 2001 | Return made up to 12/08/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
14 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
17 August 1999 | Return made up to 12/08/99; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
7 October 1998 | Return made up to 12/08/98; full list of members (7 pages) |
13 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
2 December 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
2 December 1997 | Ad 10/11/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 November 1997 | Memorandum and Articles of Association (8 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 October 1997 | Company name changed fundash LIMITED\certificate issued on 30/10/97 (2 pages) |
12 August 1997 | Incorporation (9 pages) |