Welwyn Garden City
Hertfordshire
AL8 6QR
Secretary Name | Ruth Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Guessens Road Welwyn Garden City Hertfordshire AL8 6QR |
Director Name | Ruth Nicholls |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 17 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Guessens Road Welwyn Garden City Hertfordshire AL8 6QR |
Registered Address | First Floor 41 Chalton Street London NW1 1JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1 at £1 | Peter Gregory Nicholls 50.00% Ordinary |
---|---|
1 at £1 | Ruth Nicholls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,781 |
Cash | £46,170 |
Current Liabilities | £24,663 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 1996 | Delivered on: 22 October 1996 Satisfied on: 13 July 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2009 | Director's details changed for Ruth Nicholls on 16 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Peter Gregory Nicholls on 16 October 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
12 November 2004 | New director appointed (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 120 east road london N1 6AA (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |