Brookmans Park
Hatfield
Hertfordshire
AL9 7AQ
Secretary Name | Kenneth Raymond Salter |
---|---|
Status | Closed |
Appointed | 01 April 2011(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 January 2015) |
Role | Company Director |
Correspondence Address | 91 Gower Street London WC1E 6AB |
Secretary Name | Julian Thomas De-Takats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 35 Marsden Street London NW5 3HE |
Secretary Name | Waxgold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2004(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2011) |
Correspondence Address | 34-36 Maddox Street London W1S 1PD |
Registered Address | 91 Gower Street London WC1E 6AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Peter J. Felstead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £500 |
Net Worth | £35,279 |
Cash | £132 |
Current Liabilities | £247,715 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Completion of winding up (1 page) |
20 December 2013 | Order of court to wind up (3 pages) |
12 September 2013 | Registered office address changed from 34-36 Maddox Street London W1S 1PD on 12 September 2013 (1 page) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-18
|
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Termination of appointment of Waxgold Limited as a secretary (1 page) |
9 June 2011 | Appointment of Kenneth Raymond Salter as a secretary (1 page) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Secretary's details changed for Waxgold Limited on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Waxgold Limited on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 June 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
29 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 2 prowse place london NW1 9PH (1 page) |
28 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 July 2002 | Secretary's particulars changed (1 page) |
14 March 2002 | Return made up to 31/12/01; full list of members
|
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 6 warren mews london W1P 5DJ (1 page) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 November 1984 | Company name changed\certificate issued on 30/11/84 (2 pages) |
18 May 1984 | Incorporation (18 pages) |