81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Byron Patrick Fogarty |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2012(17 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Timothy Patrick Fogarty |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Construction Eng |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
1 at £1 | Marilyn Janet Fogarty 50.00% Ordinary |
---|---|
1 at £1 | Timothy Fogarty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,731 |
Cash | £549 |
Current Liabilities | £9,280 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Appointment of Byron Patrick Fogarty as a director (2 pages) |
23 November 2012 | Appointment of Byron Patrick Fogarty as a director (2 pages) |
14 November 2012 | Termination of appointment of Timothy Fogarty as a director (1 page) |
14 November 2012 | Termination of appointment of Timothy Fogarty as a director (1 page) |
27 September 2012 | Secretary's details changed for Mrs Marilyn Janet Fogarty on 27 September 2012 (1 page) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Director's details changed for Timothy Patrick Fogarty on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Director's details changed for Timothy Patrick Fogarty on 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Mrs Marilyn Janet Fogarty on 27 September 2012 (1 page) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from, c/o micheal filiou PLC, salisbury house 81 high street, potters bar, hertfordshire, EN6 5AS (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, c/o micheal filiou PLC, salisbury house 81 high street, potters bar, hertfordshire, EN6 5AS (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from, c/o freemans solar house, 282 chase road london, N14 6NZ (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from, c/o freemans solar house, 282 chase road london, N14 6NZ (1 page) |
24 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
24 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
22 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
2 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: sterling house, 2B fulbourne road, london, E17 4EE (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: sterling house, 2B fulbourne road, london, E17 4EE (1 page) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
22 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
23 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
23 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
30 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house, 648-652 high road, leyton, london E10 6RN (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house, 648-652 high road, leyton, london E10 6RN (1 page) |
11 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 November 1998 | Return made up to 27/09/98; no change of members (4 pages) |
30 November 1998 | Return made up to 27/09/98; no change of members (4 pages) |
14 November 1997 | Return made up to 27/09/97; no change of members (4 pages) |
14 November 1997 | Return made up to 27/09/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
18 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
18 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
20 February 1996 | Accounting reference date notified as 28/02 (1 page) |
20 February 1996 | Accounting reference date notified as 28/02 (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: international house, 31 church rd, hendon, london NW4 4EB (1 page) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: international house, 31 church rd, hendon, london NW4 4EB (1 page) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
27 September 1995 | Incorporation (22 pages) |
27 September 1995 | Incorporation (22 pages) |