Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director Name | Mr Alexander Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1997(26 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Secretary Name | Mr Alexander Harris |
---|---|
Status | Closed |
Appointed | 01 January 2012(41 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Secretary Name | Mrs Sandra Francine Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(20 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aylmer Close Stanmore Middlesex HA7 3EQ |
Director Name | Mrs Sandra Francine Hamilton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aylmer Close Stanmore Middlesex HA7 3EQ |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £255,322 |
Current Liabilities | £1,597 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 November 1991 | Delivered on: 28 November 1991 Satisfied on: 6 July 2015 Persons entitled: Sandalex Limited Classification: Mortgage Secured details: £42,000 and all other moneys due or to become due from the company to the chargee, under the terms of the charge. Particulars: Unit 8 bar hill industrial estate, viking way, cambridge. Fully Satisfied |
---|
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (3 pages) |
12 October 2019 | Amended micro company accounts made up to 31 December 2018 (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 August 2018 | Director's details changed for Mr Alexander Harris on 6 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Alexander Harris on 6 August 2018 (2 pages) |
8 August 2018 | Secretary's details changed for Mr Alexander Harris on 6 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 August 2017 | Notification of David Jonathan Harris as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Alexander Harris as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of David Jonathan Harris as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Alexander Harris as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
9 August 2017 | Change of details for Mr Alexander Harris as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Alexander Harris as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Alexander Harris as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of David Jonathan Harris as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 July 2015 | Satisfaction of charge 1 in full (1 page) |
6 July 2015 | Satisfaction of charge 1 in full (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Director's details changed for David Harris on 2 May 2014 (2 pages) |
6 June 2014 | Director's details changed for David Harris on 2 May 2014 (2 pages) |
6 June 2014 | Director's details changed for David Harris on 2 May 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 August 2013 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Purchase of own shares. (3 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Termination of appointment of Sandra Hamilton as a secretary (1 page) |
23 June 2012 | Termination of appointment of Sandra Hamilton as a director (1 page) |
23 June 2012 | Appointment of Mr Alexander Harris as a secretary (2 pages) |
23 June 2012 | Termination of appointment of Sandra Hamilton as a director (1 page) |
23 June 2012 | Termination of appointment of Sandra Hamilton as a secretary (1 page) |
23 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 June 2012 | Appointment of Mr Alexander Harris as a secretary (2 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2010 | Director's details changed for Alexander Harris on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Sandra Francine Hamilton on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Sandra Francine Hamilton on 21 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Alexander Harris on 21 June 2010 (2 pages) |
29 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 4 the stable yard brewer street bletchingley surrey RH1 4QP (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 4 the stable yard brewer street bletchingley surrey RH1 4QP (1 page) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 August 2008 | Director's change of particulars / alexander harris / 01/01/2008 (1 page) |
15 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 August 2008 | Director's change of particulars / alexander harris / 01/01/2008 (1 page) |
15 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 February 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 February 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
21 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
8 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 July 2005 | Return made up to 21/06/05; full list of members
|
21 July 2005 | Return made up to 21/06/05; full list of members
|
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 13-17 station avenue caterham surrey CR3 6LB (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 13-17 station avenue caterham surrey CR3 6LB (1 page) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 July 2004 | Return made up to 21/06/04; full list of members
|
30 July 2004 | Return made up to 21/06/04; full list of members
|
24 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
12 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 July 2001 | Return made up to 21/06/01; full list of members
|
20 July 2001 | Return made up to 21/06/01; full list of members
|
14 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
16 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 November 1997 | Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page) |
5 November 1997 | Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page) |
6 July 1997 | Return made up to 21/06/97; no change of members
|
6 July 1997 | Return made up to 21/06/97; no change of members
|
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 5 April 1997 (10 pages) |
28 May 1997 | Full accounts made up to 5 April 1997 (10 pages) |
28 May 1997 | Full accounts made up to 5 April 1997 (10 pages) |
9 July 1996 | Return made up to 21/06/96; no change of members
|
9 July 1996 | Return made up to 21/06/96; no change of members
|
20 June 1996 | Full accounts made up to 5 April 1996 (11 pages) |
20 June 1996 | Full accounts made up to 5 April 1996 (11 pages) |
20 June 1996 | Full accounts made up to 5 April 1996 (11 pages) |
5 December 1995 | Accounts for a small company made up to 5 April 1995 (10 pages) |
5 December 1995 | Accounts for a small company made up to 5 April 1995 (10 pages) |
5 December 1995 | Accounts for a small company made up to 5 April 1995 (10 pages) |
15 August 1995 | Return made up to 21/06/95; full list of members
|
15 August 1995 | Return made up to 21/06/95; full list of members
|
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
2 August 1991 | Memorandum and Articles of Association (8 pages) |
2 August 1991 | Memorandum and Articles of Association (8 pages) |