Northaw
Potters Bar
Hertfordshire
EN6 4DA
Director Name | Jacqueline Hughes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(9 years after company formation) |
Appointment Duration | 21 years, 5 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
Secretary Name | Mr Brian John Freshwater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 17 October 2023) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hook Lane Northaw Potters Bar Hertfordshire EN6 4DA |
Director Name | Mr Simon Alexander Flamank |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Simon Alexander Flamank |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Simon Alexander Flamank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Director Name | Carol Anne Flamank |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 2000) |
Role | Accountant |
Correspondence Address | 32 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AR |
Secretary Name | Carol Anne Flamank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 2000) |
Role | Accountant |
Correspondence Address | 32 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AR |
Telephone | 01707 661431 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jacqueline Hughes 50.00% Ordinary |
---|---|
1 at £1 | Mr Brian Freshwater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,242 |
Cash | £1,817 |
Current Liabilities | £26,441 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2023 | Termination of appointment of Brian John Freshwater as a director on 10 February 2023 (1 page) |
30 April 2023 | Termination of appointment of Brian John Freshwater as a secretary on 10 February 2023 (1 page) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 July 2022 | Director's details changed for Jacqueline Hughes on 28 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
19 July 2021 | Director's details changed for Jacqueline Hughes on 4 July 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
22 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
22 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 June 2005 | Return made up to 11/05/05; full list of members
|
8 June 2005 | Return made up to 11/05/05; full list of members
|
20 January 2005 | Registered office changed on 20/01/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
10 January 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
2 December 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
23 July 2003 | Return made up to 11/05/03; full list of members
|
23 July 2003 | Return made up to 11/05/03; full list of members
|
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 5 hook lane northaw potters bar hertfordshire EN6 4DA (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 5 hook lane northaw potters bar hertfordshire EN6 4DA (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
10 August 2002 | Return made up to 11/05/02; full list of members (6 pages) |
10 August 2002 | Return made up to 11/05/02; full list of members (6 pages) |
20 May 2002 | Company name changed d'z toonz publishing LTD.\certificate issued on 20/05/02 (2 pages) |
20 May 2002 | Company name changed d'z toonz publishing LTD.\certificate issued on 20/05/02 (2 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
30 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
25 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
30 July 1998 | Return made up to 11/05/98; no change of members (4 pages) |
30 July 1998 | Return made up to 11/05/98; no change of members (4 pages) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
23 September 1997 | Full accounts made up to 31 May 1997 (9 pages) |
23 September 1997 | Full accounts made up to 31 May 1997 (9 pages) |
25 June 1997 | Return made up to 11/05/97; no change of members
|
25 June 1997 | Return made up to 11/05/97; no change of members
|
4 November 1996 | Full accounts made up to 31 May 1996 (8 pages) |
4 November 1996 | Full accounts made up to 31 May 1996 (8 pages) |
16 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: 70 charlotte street london W1P 1LR (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: 70 charlotte street london W1P 1LR (1 page) |
28 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |