London
W11 2ND
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 1992(12 years, 12 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 07 December 2017) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Telephone | 020 72298400 |
---|---|
Telephone region | London |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
98 at £1 | Anne Dorothy Berthoud 98.00% Ordinary |
---|---|
2 at £1 | Cornhill Secretaries LTD 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,422 |
Cash | £152 |
Current Liabilities | £69,361 |
Latest Accounts | 31 March 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 September 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
6 October 2016 | Registered office address changed from Flat 4 1 Stanley Gardens London W11 2nd to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 6 October 2016 (2 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
29 September 2016 | Declaration of solvency (3 pages) |
17 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
16 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
2 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 November 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Anne Dorothy Berthoud on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Anne Dorothy Berthoud on 1 October 2009 (2 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
21 October 2008 | Location of debenture register (1 page) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
29 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Location of register of members (1 page) |
27 November 2007 | Location of debenture register (1 page) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 November 2004 | Return made up to 05/10/04; full list of members (5 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Return made up to 05/10/03; full list of members (5 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 November 2002 | Return made up to 05/10/02; full list of members (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 November 2001 | Return made up to 05/10/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
19 January 2000 | Return made up to 05/10/99; full list of members (5 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 4A stanley crescent london W11 2NB (1 page) |
25 November 1998 | Return made up to 05/10/98; full list of members (5 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 November 1997 | Return made up to 05/10/97; full list of members (5 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 December 1996 | Return made up to 15/10/96; full list of members (5 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: c/o moore stephens & co st paul's house warwick lane london EC4P 4BN (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 October 1995 | Return made up to 05/10/95; full list of members (10 pages) |
14 March 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |