Garston
Watford
Hertfordshire
WD2 6NH
Director Name | Colin Alfred Conley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | 780 St Albans Road Garston Watford Hertfordshire WD2 6NH |
Secretary Name | Colin Alfred Conley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | 780 St Albans Road Garston Watford Hertfordshire WD2 6NH |
Secretary Name | Pauline Conley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 August 2010) |
Role | Secretary |
Correspondence Address | 780 St Albans Road Watford WD2 6NH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
900 at £1 | Mr B. Conley 90.00% Ordinary |
---|---|
100 at £1 | Mrs Pauline Conley & Ms A.m. Aindow 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,709 |
Cash | £30,823 |
Current Liabilities | £6,939 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2023 | Application to strike the company off the register (1 page) |
28 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
28 January 2023 | Micro company accounts made up to 31 May 2021 (5 pages) |
25 January 2023 | Registered office address changed from C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD England to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 25 January 2023 (1 page) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 July 2021 | Registered office address changed from C/O Sedulo Office 302 Coppergate House 10 Whites Row London E1 7NF England to C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD on 26 July 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
21 December 2020 | Registered office address changed from C/O D M Patel Fcca, Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ to C/O Sedulo Office 302 Coppergate House 10 Whites Row London E1 7NF on 21 December 2020 (1 page) |
26 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 October 2014 | Registered office address changed from 4-5 First Floor Baltic Street East London EC1Y 0UJ to C/O D M Patel Fcca, Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 4-5 First Floor Baltic Street East London EC1Y 0UJ to C/O D M Patel Fcca, Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 4-5 First Floor Baltic Street East London EC1Y 0UJ to C/O D M Patel Fcca, Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page) |
2 September 2014 | Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to 4-5 First Floor Baltic Street East London EC1Y 0UJ on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to 4-5 First Floor Baltic Street East London EC1Y 0UJ on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to 4-5 First Floor Baltic Street East London EC1Y 0UJ on 2 September 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Termination of appointment of Pauline Conley as a secretary (1 page) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Termination of appointment of Pauline Conley as a secretary (1 page) |
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) |
31 July 2010 | Director's details changed for Anne-Marie Conley on 31 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Director's details changed for Anne-Marie Conley on 31 July 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
22 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
22 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
12 July 2006 | Amended accounts made up to 31 May 2005 (4 pages) |
12 July 2006 | Amended accounts made up to 31 May 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
25 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
25 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
31 July 2001 | Return made up to 31/07/01; full list of members
|
31 July 2001 | Return made up to 31/07/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
11 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members
|
7 August 2000 | Return made up to 31/07/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 July 1999 | Return made up to 31/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 31/07/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
23 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
25 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
25 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | Return made up to 31/07/97; full list of members
|
3 August 1997 | Return made up to 31/07/97; full list of members
|
29 April 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
29 April 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
12 December 1996 | Ad 21/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 December 1996 | Ad 21/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 120 east road london N1 6AA (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 120 east road london N1 6AA (1 page) |
15 October 1996 | Director resigned (1 page) |
18 September 1996 | Company name changed novelock LIMITED\certificate issued on 19/09/96 (2 pages) |
18 September 1996 | Company name changed novelock LIMITED\certificate issued on 19/09/96 (2 pages) |
31 July 1996 | Incorporation (14 pages) |
31 July 1996 | Incorporation (14 pages) |