THE BUTCHERS HOOK WEST LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 09015658
Status Liquidation
Incorporation Date 29 April 2014
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Liquidators' statement of receipts and payments to 20 July 2016; Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015; Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 3 August 2015. The most likely internet sites of THE BUTCHERS HOOK WEST LIMITED are www.thebutchershookwest.co.uk, and www.the-butchers-hook-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The Butchers Hook West Limited is a Private Limited Company. The company registration number is 09015658. The Butchers Hook West Limited has been working since 29 April 2014. The present status of the company is Liquidation. The registered address of The Butchers Hook West Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . EVANS, Angus Ross is a Director of the company.


Current Directors

Director
EVANS, Angus Ross
Appointed Date: 29 April 2014
54 years old

THE BUTCHERS HOOK WEST LIMITED Events

15 Sep 2016
Liquidators' statement of receipts and payments to 20 July 2016
21 Oct 2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015
03 Aug 2015
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 3 August 2015
31 Jul 2015
Statement of affairs with form 4.19
31 Jul 2015
Appointment of a voluntary liquidator
...
... and 1 more events
17 Mar 2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 17 March 2015
04 Sep 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
13 Aug 2014
Director's details changed for Mr Angus Ross Evans on 13 August 2014
08 Aug 2014
Registered office address changed from 477 Fulham Road London SW6 1HL United Kingdom to 13 Station Road Finchley London N3 2SB on 8 August 2014
29 Apr 2014
Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)