Borehamwood
Hertfordshire
WD6 2FX
Secretary Name | Lee Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 27 December 2017) |
Role | Company Director |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mr Anthony Harris |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 February 1992) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 3 Golfside Close London N20 0RD |
Secretary Name | Emma Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 22 Acol Road London NW6 3AG |
Director Name | Mrs Patricia Ruth Harris |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Golfside Close Friern Barnet Lane London N20 0RD |
Director Name | Mr Raymond Ian Harris |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Golfside Close London N20 0RD |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Anthony Saul Harris 99.00% Ordinary |
---|---|
1 at £1 | Lee-anne Buck 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,571 |
Cash | £4,300 |
Current Liabilities | £232,566 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (11 pages) |
16 February 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 February 2016 (2 pages) |
10 February 2016 | Appointment of a voluntary liquidator (1 page) |
10 February 2016 | Statement of affairs with form 4.19 (6 pages) |
10 February 2016 | Resolutions
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
19 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
4 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Director's details changed for Mr Anthony Saul Harris on 1 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Anthony Saul Harris on 1 December 2010 (2 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Lee Buck on 1 December 2009 (1 page) |
20 January 2010 | Secretary's details changed for Lee Buck on 1 December 2009 (1 page) |
20 January 2010 | Director's details changed for Mr Anthony Saul Harris on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Anthony Saul Harris on 1 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Return made up to 18/12/05; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 February 2004 | Return made up to 18/12/03; full list of members
|
9 February 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: edelman house, 1238, high road, whetstone, london, N20 0LH. (1 page) |
26 January 2003 | Return made up to 18/12/02; full list of members (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 January 2002 | Return made up to 18/12/01; full list of members (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 January 2001 | Return made up to 18/12/00; full list of members (5 pages) |
18 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 February 1999 | Return made up to 18/12/98; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1995 | Director resigned;new director appointed (2 pages) |
18 December 1990 | Incorporation (15 pages) |