1 The Dell Moor Park
Northwood
Middlesex
HA6 2HY
Director Name | Mrs Carole Jeanette Brayford |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Dell Northwood Middlesex HA6 2HY |
Secretary Name | Mrs Carole Jeanette Brayford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Dell Northwood Middlesex HA6 2HY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Baverstocks Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £71,401 |
Cash | £744 |
Current Liabilities | £159,343 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2007 | Application for striking-off (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
11 October 1999 | Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | New secretary appointed;new director appointed (3 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
15 June 1999 | Incorporation (16 pages) |