Welwyn
Hertfordshire
AL6 9EA
Director Name | Mr Ken Girkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 6 months (closed 27 October 2015) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Studio Thames View Basildon Essex SS16 5LN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Richard Thompson Welch |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodside Road Cobham Surrey KT11 2QR |
Secretary Name | Mr Richard Ian Brook Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | David Bradbury 50.00% Ordinary |
---|---|
3 at £1 | Ken Girkin 50.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
17 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
15 June 2009 | Appointment terminated director richard welch (1 page) |
15 June 2009 | Appointment terminated director richard welch (1 page) |
14 May 2009 | Director's change of particulars / ken girkin / 18/03/2009 (1 page) |
14 May 2009 | Director's change of particulars / ken girkin / 18/03/2009 (1 page) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 April 2009 | Appointment terminated secretary richard fisher (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page) |
3 April 2009 | Appointment terminated secretary richard fisher (1 page) |
17 June 2008 | Ad 05/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
17 June 2008 | Ad 05/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
6 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 49 more lane esher surrey KT10 8AP (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 49 more lane esher surrey KT10 8AP (1 page) |
24 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
23 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 30 chestnut avenue esher surrey KT10 8JF (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 30 chestnut avenue esher surrey KT10 8JF (1 page) |
3 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
27 April 2005 | Return made up to 21/04/05; full list of members
|
27 April 2005 | Return made up to 21/04/05; full list of members
|
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 August 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
27 August 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
23 June 2003 | Return made up to 21/04/03; full list of members (7 pages) |
23 June 2003 | Return made up to 21/04/03; full list of members (7 pages) |
14 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
14 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
6 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
6 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
7 July 1999 | Ad 04/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 July 1999 | Ad 04/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 June 1999 | Particulars of mortgage/charge (7 pages) |
1 June 1999 | Particulars of mortgage/charge (7 pages) |
1 June 1999 | Particulars of mortgage/charge (7 pages) |
1 June 1999 | Particulars of mortgage/charge (7 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 47 green lane northwood middlesex HA6 3AE (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 47 green lane northwood middlesex HA6 3AE (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (17 pages) |
21 April 1999 | Incorporation (17 pages) |