Watford
WD1 3QF
Director Name | Reuben Glantz |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 04 May 2004) |
Role | C.D. |
Correspondence Address | 11 The Spinney Watford Hertfordshire WD1 3QF |
Secretary Name | Helen Leila Glantz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 04 May 2004) |
Role | C.D. |
Correspondence Address | 11 The Spinney Watford WD1 3QF |
Director Name | Anthony Glantz |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 2 Hollycroft Avenue London NW3 7QL |
Director Name | Helen Leila Glantz |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 07 July 1998) |
Role | Secretary |
Correspondence Address | 11 The Spinney Watford WD1 3QF |
Secretary Name | Helen Leila Glantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 07 July 1998) |
Role | Secretary |
Correspondence Address | 11 The Spinney Watford WD1 3QF |
Director Name | Barry Glantz |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hermitage Lane London NW2 2HE |
Secretary Name | Anthony Glantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 2 Hollycroft Avenue London NW3 7QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,472 |
Cash | £10 |
Current Liabilities | £42,578 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
25 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 159-165 great portland street london W1N 5FD (1 page) |
25 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
14 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
3 September 1999 | Return made up to 26/05/99; full list of members
|
1 June 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Incorporation (13 pages) |