Radlett
Hertfordshire
WD7 7ER
Director Name | Mr Robin Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 64 Love Lane Pinner Middlesex HA5 3EX |
Secretary Name | Mr Richard Stuart Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canons Close Radlett Hertfordshire WD7 7ER |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 3 Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
1 at £1 | Mr Richard Stuart Glass 50.00% Ordinary |
---|---|
1 at £1 | Mr Robin Grant 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 August 2007 | Return made up to 12/05/07; full list of members (3 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 September 2006 | Return made up to 12/05/06; full list of members (3 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 August 2005 | Return made up to 12/05/05; full list of members (7 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 August 2004 | Return made up to 12/05/04; full list of members (7 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 June 2003 | Return made up to 12/05/03; full list of members
|
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
1 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
3 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 August 2000 | Return made up to 12/05/00; full list of members
|
20 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New secretary appointed;new director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
12 May 1999 | Incorporation (16 pages) |