Bushey
Watford
Hertfordshire
WD2 2HN
Director Name | Doreen Parris |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(same day as company formation) |
Role | Nurse/Lecturer |
Correspondence Address | 21 Kings Road London Colney St. Albans Hertfordshire AL2 1ET |
Secretary Name | Nicholas Furr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 25 Barford Rise Wigmore Park Luton Bedfordshire LU2 9SG |
Director Name | Nicholas Furr |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 25 Barford Rise Wigmore Park Luton Bedfordshire LU2 9SG |
Director Name | Jane Ngorima |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Nurse |
Correspondence Address | 14 Burano Grove Wavendon Gate Milton Keynes Buckinghamshire MK7 7TJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Knight Court 49 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
9 May 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
20 January 2000 | Ad 14/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: knight court 49 crown street brentwood essex CM14 4BD (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page) |
1 April 1999 | Incorporation (20 pages) |