Potters End
Berkhamsted
Hertfordshire
HP4 2QZ
Secretary Name | Mrs Janis Boyd |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 June 1996(5 years after company formation) |
Appointment Duration | 19 years, 3 months (closed 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Vicarage Road Potten End Hertfordshire HP4 2QZ |
Secretary Name | Nicholas Myles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 56 Wigmore Street London W1H 9DG |
Director Name | Sarah Jane Chandler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 1996) |
Role | Industrial Video Production |
Correspondence Address | 130 Tissington Court Rothernithe New Road London Se16 |
Secretary Name | Sarah Jane Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 1996) |
Role | Secretary |
Correspondence Address | 130 Tissington Court Rothernithe New Road London Se16 |
Director Name | David George Rees |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 2005) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Meadow Way Chessington Surrey KT9 1AS |
Registered Address | 3 Spectrum House Gordon House Road London NW5 1LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1000 at £1 | Mrs T. Boyd & Mr J. Boyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,397 |
Cash | £26,691 |
Current Liabilities | £41,673 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Completion of winding up (1 page) |
2 January 2014 | Order of court to wind up (2 pages) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Registered office address changed from Unit 6 Spectrum House 32-34 Gordon House Road London NW5 1LP on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 205A royal college street camden town london NW1 0SG (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
4 November 2008 | Return made up to 14/05/08; full list of members (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 April 2008 | Return made up to 14/05/07; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 December 2006 | Return made up to 14/05/06; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 August 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 14/05/05; full list of members (8 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
29 November 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
31 October 2003 | Return made up to 14/05/03; full list of members
|
29 August 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
7 April 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
25 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 August 2001 | New director appointed (2 pages) |
29 July 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
27 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
11 October 2000 | Return made up to 14/05/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 July 1999 | Return made up to 14/05/99; full list of members
|
7 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 August 1998 | Return made up to 14/05/98; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 30 September 1996 (12 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: 205A royal college street london NW1 0SG (1 page) |
18 July 1997 | Return made up to 14/05/97; no change of members
|
16 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Return made up to 14/05/96; no change of members
|
28 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 June 1991 | Incorporation (17 pages) |