Watford
Hertfordshire
WD24 6PE
Director Name | Ms Candice Martin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2017(22 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 December 2022) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Company Law International Ltd 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Mrs Ilana Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Seven Gables 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Mrs Ilana Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 March 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Company Law International Ltd PO Box 282 Radlett Herts WD7 0DZ |
Director Name | Miss Jacqueline Elizabeth Fox |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 2006) |
Role | Chartered Secretary |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Johana Josephine Rogers |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 August 2006) |
Role | Assistant Company Secretary |
Correspondence Address | 65 Ashburnham Road Bedford Bedfordshire MK40 1EA |
Director Name | Ms Candice Martin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(11 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 June 2017) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Company Law International Ltd 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Matthew Edmund Chessell |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 September 2006) |
Role | Paralegal |
Correspondence Address | 4 Mylne Close, Upper Mall London W6 9TE |
Director Name | Helen Louise Everitt |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 May 2008) |
Role | Chartered Secretary |
Correspondence Address | 48 Redwing Rise Royston Hertfordshire SG8 7XU |
Director Name | Jakob Appel Gronkjaer |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 February 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | C/O Company Law International Ltd PO Box 282 Radlett Herts WD7 0DZ |
Director Name | Rachelle Emily Arulanantham |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Company Law International Ltd PO Box 282 Radlett Herts WD7 0DZ |
Secretary Name | Company Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 211 Streatfield Road Harrow Middlesex HA3 9DA |
Secretary Name | Company Law International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months (resigned 17 December 2019) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Registered Address | 288 St. Albans Road Watford Hertfordshire WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Candice Martin 100.00% Ordinary |
---|
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2022 | Application to strike the company off the register (1 page) |
17 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
17 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 30 November 2020 (1 page) |
15 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
15 August 2021 | Termination of appointment of Company Law International Limited as a secretary on 17 December 2019 (1 page) |
7 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 30 November 2019 (1 page) |
28 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 November 2018 (1 page) |
7 August 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
5 April 2018 | Notification of Candice Martin as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Appointment of Ms Candice Martin as a director on 23 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
5 July 2017 | Termination of appointment of Candice Martin as a director on 22 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Candice Martin as a director on 22 June 2017 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 December 2015 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
4 July 2014 | Director's details changed for Ms Candice Martin on 2 February 2014 (2 pages) |
4 July 2014 | Director's details changed for Ms Candice Martin on 2 February 2014 (2 pages) |
4 July 2014 | Director's details changed for Ms Candice Martin on 2 February 2014 (2 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 January 2014 | Register(s) moved to registered office address (1 page) |
30 January 2014 | Appointment of Ms Amanda Joy Small as a secretary (2 pages) |
30 January 2014 | Appointment of Ms Amanda Joy Small as a secretary (2 pages) |
30 January 2014 | Register(s) moved to registered office address (1 page) |
14 January 2014 | Register inspection address has been changed (1 page) |
14 January 2014 | Register(s) moved to registered inspection location (1 page) |
14 January 2014 | Registered office address changed from , Seven Gables House, 30 Letchmore Road, Radlett, Hertfordshire, WD7 8HT on 14 January 2014 (1 page) |
14 January 2014 | Register(s) moved to registered inspection location (1 page) |
14 January 2014 | Register inspection address has been changed (1 page) |
14 January 2014 | Registered office address changed from , Seven Gables House, 30 Letchmore Road, Radlett, Hertfordshire, WD7 8HT on 14 January 2014 (1 page) |
13 January 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
25 November 2013 | Termination of appointment of Rachelle Arulanantham as a director (1 page) |
25 November 2013 | Termination of appointment of Rachelle Arulanantham as a director (1 page) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Termination of appointment of Ilana Martin as a director (1 page) |
8 March 2013 | Termination of appointment of Ilana Martin as a director (1 page) |
18 February 2013 | Director's details changed for Rachelle Emily Arulanantham on 13 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Rachelle Emily Arulanantham on 13 January 2013 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
12 October 2011 | Director's details changed for Rachelle Emily Arulanantham on 4 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Rachelle Emily Arulanantham on 4 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Rachelle Emily Arulanantham on 4 September 2011 (2 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Appointment of Rachelle Emily Arulanantham as a director (2 pages) |
26 April 2011 | Appointment of Rachelle Emily Arulanantham as a director (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 August 2010 | Termination of appointment of Jakob Gronkjaer as a director (1 page) |
9 August 2010 | Termination of appointment of Jakob Gronkjaer as a director (1 page) |
13 July 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Candice Martin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Ilana Martin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Ilana Martin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Ilana Martin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Candice Martin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Candice Martin on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jakob Appel Gronkjaer on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jakob Appel Gronkjaer on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jakob Appel Gronkjaer on 1 October 2009 (2 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
27 February 2009 | Director appointed jakob appel gronkjaer (1 page) |
27 February 2009 | Director appointed jakob appel gronkjaer (1 page) |
4 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
16 May 2008 | Appointment terminated director helen everitt (1 page) |
16 May 2008 | Appointment terminated director helen everitt (1 page) |
17 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
9 February 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
9 February 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
11 July 2006 | New director appointed (1 page) |
16 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page) |
7 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
9 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
14 July 2004 | Return made up to 16/06/04; full list of members (5 pages) |
14 July 2004 | Return made up to 16/06/04; full list of members (5 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page) |
6 January 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
6 January 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
21 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
21 June 2003 | Return made up to 16/06/03; full list of members (5 pages) |
21 June 2003 | Return made up to 16/06/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: seven gables, letchmore road, radlett, hertfordshire WD7 8HT (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: seven gables, letchmore road, radlett, hertfordshire WD7 8HT (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
2 July 2002 | Return made up to 16/06/02; full list of members (5 pages) |
2 July 2002 | Return made up to 16/06/02; full list of members (5 pages) |
12 July 2001 | Return made up to 16/06/01; full list of members (5 pages) |
12 July 2001 | Secretary's particulars changed (1 page) |
12 July 2001 | Secretary's particulars changed (1 page) |
12 July 2001 | Return made up to 16/06/01; full list of members (5 pages) |
25 June 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
25 June 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 211 streatfield road, queensbury, harrow, middlesex HA3 9DA (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 211 streatfield road, queensbury, harrow, middlesex HA3 9DA (1 page) |
7 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
28 April 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
11 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
11 June 1999 | Location of register of members (1 page) |
11 June 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
11 June 1999 | Location of register of members (1 page) |
11 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
11 June 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
25 June 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
25 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
25 June 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
25 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
8 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
9 December 1996 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
9 December 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Return made up to 16/06/96; full list of members
|
30 August 1996 | Return made up to 16/06/96; full list of members
|
23 February 1996 | Memorandum and Articles of Association (3 pages) |
23 February 1996 | Memorandum and Articles of Association (3 pages) |
21 February 1996 | Company name changed barsbank rubber co. LTD.\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | Company name changed barsbank rubber co. LTD.\certificate issued on 22/02/96 (2 pages) |
6 February 1996 | Accounting reference date notified as 30/11 (1 page) |
6 February 1996 | Accounting reference date notified as 30/11 (1 page) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: unit 2, barsbank lane, lymm, cheshire WA13 0ER (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: unit 2, barsbank lane, lymm, cheshire WA13 0ER (1 page) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | New secretary appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
16 June 1995 | Incorporation (14 pages) |
16 June 1995 | Incorporation (14 pages) |