Elstree
Borehamwood
Hertfordshire
WD6 3PY
Director Name | Barry Taylor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lowther Close Estree Herts WD6 3PY |
Director Name | Judith Carmel Taylor |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Heather Walk Edgware Middlesex HA8 9TS |
Secretary Name | Barry Taylor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lowther Close Estree Herts WD6 3PY |
Secretary Name | Barry Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lowther Close Estree Herts WD6 3PY |
Director Name | Richard James Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1996) |
Role | Student |
Correspondence Address | 6 Chatsworth Road London NW2 4BN |
Director Name | Richard James Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1996) |
Role | Student |
Correspondence Address | 6 Chatsworth Road London NW2 4BN |
Director Name | Malcolm George White |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 29 February 1996) |
Role | Builder |
Correspondence Address | 10 Coulter Close Cuffley Hertfordshire EN6 4RR |
Secretary Name | Judith Carmel Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 13 Heather Walk Edgware Middlesex HA8 9TS |
Director Name | Stephen Robert Taylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 7 Acol Road London NW6 3AA |
Director Name | Stephen Robert Taylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 7 Acol Road London NW6 3AA |
Secretary Name | Stephen Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 7 Acol Road London NW6 3AA |
Director Name | Barry Taylor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lowther Close Estree Herts WD6 3PY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | One Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Judith Carmel Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,641 |
Cash | £102 |
Current Liabilities | £5,523 |
Latest Accounts | 28 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Application to strike the company off the register (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 28 March 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 28 March 2014 (4 pages) |
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 December 2014 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to One Great Cumberland Place London W1H 7AL on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to One Great Cumberland Place London W1H 7AL on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to One Great Cumberland Place London W1H 7AL on 9 December 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 29 March 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 29 March 2013 (4 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2013 | Termination of appointment of Barry Taylor as a secretary (1 page) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Termination of appointment of Barry Taylor as a secretary (1 page) |
15 February 2013 | Termination of appointment of Barry Taylor as a director (1 page) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Termination of appointment of Barry Taylor as a director (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Secretary's details changed for Barry Taylor on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Barry Taylor on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Judith Carmel Taylor on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Barry Taylor on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Judith Carmel Taylor on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Judith Carmel Taylor on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Barry Taylor on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Barry Taylor on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Barry Taylor on 4 February 2010 (2 pages) |
26 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 March 2009 | Director and secretary's change of particulars / barry taylor / 18/09/2007 (1 page) |
26 March 2009 | Director and secretary's change of particulars / barry taylor / 18/09/2007 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2008 | Return made up to 25/01/08; no change of members
|
18 April 2008 | Return made up to 25/01/08; no change of members
|
20 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
11 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
7 June 2003 | Secretary resigned;director resigned (1 page) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Secretary resigned;director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Return made up to 25/01/03; full list of members
|
26 March 2003 | Return made up to 25/01/03; full list of members
|
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
21 May 2002 | Return made up to 25/01/02; full list of members (6 pages) |
21 May 2002 | Return made up to 25/01/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
22 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 March 1999 | Return made up to 25/01/99; no change of members
|
3 March 1999 | Return made up to 25/01/99; no change of members
|
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 February 1998 | Return made up to 25/01/98; full list of members (5 pages) |
3 February 1998 | Return made up to 25/01/98; full list of members (5 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
3 April 1997 | Return made up to 25/01/97; no change of members (5 pages) |
3 April 1997 | Return made up to 25/01/97; no change of members (5 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
15 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
15 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
18 February 1996 | Return made up to 25/01/96; full list of members (9 pages) |
18 February 1996 | Return made up to 25/01/96; full list of members (9 pages) |