Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5TQ
Secretary Name | Anita Dougall Bains |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | Ridge House High View Rickmansworth Road Chorleywood Hertfordshire WD3 5TQ |
Director Name | Anita Dougall-Bains |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | Ridge House High View Chorleywood Hertfordshire WD3 5TQ |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Year | 2014 |
---|---|
Net Worth | £424,212 |
Cash | £439,452 |
Current Liabilities | £47,926 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2007 | Application for striking-off (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
9 November 2006 | New director appointed (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
11 May 2006 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
24 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 January 2005 | Ad 29/12/04--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 November 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
7 October 2003 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
21 March 2003 | Incorporation (15 pages) |