Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary Name | Mr Nicholas Christie |
---|---|
Status | Closed |
Appointed | 23 February 2010(12 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 46 Galley Lane Barnet Hertfordshire EN5 4AJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Victoria Jane Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Station Road New Barnet Hertfordshire EN5 1NW |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Andrew Christie 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
23 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
16 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Registered office address changed from 17 Station Road New Barnet Hertfordshire EN5 1NW on 16 March 2012 (1 page) |
15 March 2012 | Director's details changed for Andrew Christie on 13 September 2011 (2 pages) |
15 March 2012 | Secretary's details changed for Mr Nicholas Christie on 13 September 2011 (2 pages) |
6 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Termination of appointment of Victoria Christie as a secretary (1 page) |
5 April 2011 | Appointment of Mr Nicholas Christie as a secretary (1 page) |
5 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
5 July 2010 | Secretary's details changed (1 page) |
5 July 2010 | Secretary's details changed for Mr Nicholas Christie on 1 July 2010 (1 page) |
5 July 2010 | Appointment of a secretary (1 page) |
5 July 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Mr Nicholas Christie on 1 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for {officer_name} (1 page) |
2 July 2010 | Secretary's details changed for Victoria Jane Christie on 1 July 2010 (1 page) |
2 July 2010 | Director's details changed for Andrew Christie on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for Victoria Jane Christie on 1 July 2010 (1 page) |
2 July 2010 | Director's details changed for Andrew Christie on 1 October 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
25 March 2008 | Secretary's change of particulars / victoria christie / 01/01/2008 (2 pages) |
25 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 March 2008 | Director's change of particulars / andrew christie / 01/01/2008 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 February 2006 | Return made up to 20/02/06; full list of members
|
17 October 2005 | Return made up to 20/02/05; full list of members (2 pages) |
9 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
2 March 2004 | Return made up to 20/02/04; full list of members
|
28 January 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
22 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
5 November 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
12 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
10 January 2001 | Company name changed aca claims surveyors LIMITED\certificate issued on 10/01/01 (2 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Secretary's particulars changed (1 page) |
29 March 2000 | Return made up to 20/02/00; full list of members
|
28 February 2000 | Company name changed andrew christie associates limit ed\certificate issued on 29/02/00 (2 pages) |
30 March 1999 | Return made up to 20/02/99; full list of members
|
30 March 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 16 st john street london EC1M 4AY (1 page) |
20 February 1998 | Incorporation (15 pages) |