Shenley
WD7 9JN
Secretary Name | Mr Neil Andrew Sloam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 November 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wayside Shenley WD7 9JN |
Director Name | Ian Timothy Hollingdale |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 1993) |
Role | Estate Agent |
Correspondence Address | 26 Coleridge Walk London NW11 6AT |
Director Name | Mr John Parker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 June 2002) |
Role | Estate Agent |
Correspondence Address | Wavel House 1a Wavel Mews London NW6 3AB |
Director Name | Mr Christopher James Roger Wright |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 12 months (resigned 04 April 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 10 Highfield Way Rickmansworth Hertfordshire WD3 2PR |
Secretary Name | Mr Christopher James Roger Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 12 months (resigned 04 April 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 10 Highfield Way Rickmansworth Hertfordshire WD3 2PR |
Director Name | Guy Richard Haller |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 September 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stockens Dell Knebworth Hertfordshire SG3 6BG |
Director Name | David Kane |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 8 months (resigned 02 December 1993) |
Role | Estate Agent |
Correspondence Address | 39 Rylett Road London W12 9ST |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.brianlack.co.uk |
---|
Registered Address | Suite 115 The Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
210 at £1 | Decadance Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£300,722 |
Cash | £416,805 |
Current Liabilities | £897,884 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Termination of appointment of Guy Haller as a director (2 pages) |
3 October 2013 | Termination of appointment of Guy Haller as a director (2 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
21 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4
|
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4
|
5 April 2012 | Director's details changed for Guy Richard Haller on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Director's details changed for Guy Richard Haller on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 May 2011 | Registered office address changed from Ground Floor and Basement 249 West End Lane London Nw6 on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Ground Floor and Basement 249 West End Lane London Nw6 on 26 May 2011 (2 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
11 February 2009 | Director and secretary's change of particulars / neil sloam / 11/02/2009 (1 page) |
11 February 2009 | Director and secretary's change of particulars / neil sloam / 11/02/2009 (1 page) |
8 January 2009 | Director and secretary's change of particulars / neil sloam / 08/01/2009 (1 page) |
8 January 2009 | Director and secretary's change of particulars / neil sloam / 08/01/2009 (1 page) |
26 September 2008 | Return made up to 30/03/08; full list of members (5 pages) |
26 September 2008 | Return made up to 30/03/08; full list of members (5 pages) |
19 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
19 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 May 2008 | Appointment terminated director and secretary christopher wright (1 page) |
30 May 2008 | Appointment terminated director and secretary christopher wright (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 3RD floor north the forum 74-80 camden street london NW1 0EG (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 3RD floor north the forum 74-80 camden street london NW1 0EG (1 page) |
12 May 2008 | Director and secretary appointed neil andrew sloam (2 pages) |
12 May 2008 | Director and secretary appointed neil andrew sloam (2 pages) |
26 January 2008 | Particulars of mortgage/charge (9 pages) |
26 January 2008 | Particulars of mortgage/charge (9 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
4 November 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
3 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
13 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
31 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
31 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
20 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
17 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
18 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
18 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
8 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 July 2002 | £ ic 285/210 19/06/02 £ sr 75@1=75 (2 pages) |
19 July 2002 | £ ic 285/210 19/06/02 £ sr 75@1=75 (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
13 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
13 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
9 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 December 2001 | £ ic 300/285 30/11/01 £ sr 15@1=15 (1 page) |
28 December 2001 | £ ic 300/285 30/11/01 £ sr 15@1=15 (1 page) |
1 August 2001 | Accounting reference date extended from 29/09/01 to 30/09/01 (1 page) |
1 August 2001 | Accounting reference date extended from 29/09/01 to 30/09/01 (1 page) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Amending 882R iss 30/04/92 (2 pages) |
20 February 2001 | Amending 882R iss 30/04/92 (2 pages) |
1 June 2000 | Return made up to 30/03/00; full list of members (8 pages) |
1 June 2000 | Return made up to 30/03/00; full list of members (8 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
13 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
15 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
10 April 1997 | Return made up to 30/03/97; full list of members
|
10 April 1997 | Return made up to 30/03/97; full list of members
|
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Return made up to 30/03/96; no change of members
|
9 May 1996 | Return made up to 30/03/96; no change of members
|
12 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
12 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
24 April 1995 | Return made up to 30/03/95; no change of members
|
24 April 1995 | Return made up to 30/03/95; no change of members
|
17 April 1994 | Return made up to 30/03/94; full list of members
|
17 April 1994 | Return made up to 30/03/94; full list of members
|
18 March 1994 | Accounts for a small company made up to 29 September 1993 (9 pages) |
18 March 1994 | Accounts for a small company made up to 29 September 1993 (9 pages) |
25 February 1994 | Director resigned (2 pages) |
25 February 1994 | Director resigned (2 pages) |
25 February 1994 | Director resigned (2 pages) |
25 February 1994 | Director resigned (2 pages) |
3 November 1993 | Director's particulars changed (2 pages) |
3 November 1993 | New director appointed (2 pages) |
3 November 1993 | Director's particulars changed (2 pages) |
3 November 1993 | New director appointed (2 pages) |
3 November 1993 | New director appointed (2 pages) |
3 November 1993 | New director appointed (2 pages) |
23 September 1993 | Accounting reference date shortened from 31/12 to 29/09 (1 page) |
23 September 1993 | Accounting reference date shortened from 31/12 to 29/09 (1 page) |
8 July 1993 | Return made up to 30/03/93; full list of members (7 pages) |
8 July 1993 | Return made up to 30/03/93; full list of members (7 pages) |
14 June 1993 | Director resigned (2 pages) |
14 June 1993 | Director resigned (2 pages) |
4 May 1993 | Director resigned (2 pages) |
4 May 1993 | Director resigned (2 pages) |
30 November 1992 | Director's particulars changed (2 pages) |
30 November 1992 | Director's particulars changed (2 pages) |
8 June 1992 | Ad 30/04/92--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
8 June 1992 | Accounting reference date notified as 31/12 (1 page) |
8 June 1992 | Accounting reference date notified as 31/12 (1 page) |
8 June 1992 | Ad 30/04/92--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
30 May 1992 | Particulars of mortgage/charge (3 pages) |
30 May 1992 | Particulars of mortgage/charge (3 pages) |
19 May 1992 | Registered office changed on 19/05/92 from: 15 bolton street piccadilly london W1Y 8AR (1 page) |
19 May 1992 | Registered office changed on 19/05/92 from: 15 bolton street piccadilly london W1Y 8AR (1 page) |
12 May 1992 | Resolutions
|
12 May 1992 | Resolutions
|
12 May 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 May 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 April 1992 | Registered office changed on 16/04/92 from: 120 east rd london N1 6AA (1 page) |
16 April 1992 | Registered office changed on 16/04/92 from: 120 east rd london N1 6AA (1 page) |
30 March 1992 | Incorporation (15 pages) |
30 March 1992 | Incorporation (15 pages) |