Bushey Watford
Hertfordshire
WD23 3NJ
Director Name | Renee Botham |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 27 Temple Mead Close Stanmore Middlesex HA7 3RG |
Secretary Name | Carol Lewis-Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House St Mary Hoo Rochester Kent ME3 8RH |
Secretary Name | Paula Flowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 74 Broadfields Avenue Edgware Middlesex HA8 8SW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | 1dmom.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Touchstone Growth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,008 |
Current Liabilities | £76,056 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 December 2016 | Partial exemption accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Partial exemption accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 April 2016 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 35 Ballards Lane London N3 1XW on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 35 Ballards Lane London N3 1XW on 21 April 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 May 2015 | Termination of appointment of Paula Flowers as a secretary on 16 April 2015 (1 page) |
26 May 2015 | Termination of appointment of Paula Flowers as a secretary on 16 April 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 April 2014 | Termination of appointment of Renee Botham as a director (1 page) |
23 April 2014 | Termination of appointment of Renee Botham as a director (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Registered office address changed from Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Director's details changed for Renee Botham on 14 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Renee Botham on 14 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Director appointed gillian susan green (2 pages) |
18 December 2008 | Director appointed gillian susan green (2 pages) |
4 June 2008 | Return made up to 14/05/08; no change of members (6 pages) |
4 June 2008 | Return made up to 14/05/08; no change of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (6 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (6 pages) |
1 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
1 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
22 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
22 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 June 2002 | Return made up to 14/05/02; full list of members
|
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Return made up to 14/05/02; full list of members
|
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
2 April 2002 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
2 April 2002 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
12 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
26 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Incorporation (15 pages) |
14 May 1997 | Incorporation (15 pages) |