Watford
WD25 7HQ
Secretary Name | Michelle Elizabeth Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 16 July 2013) |
Role | Company Director |
Correspondence Address | 22 Hope Green Watford Herts WD25 7HQ |
Secretary Name | Kathryn Munslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 37 Moors Drive Coven Wolverhampton West Midlands WV9 5EJ |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Chichester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Registered Address | Summit House 13 High Street Wanstead London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8 at £1 | Steven Campbell 80.00% Ordinary |
---|---|
2 at £1 | Michelle Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,378 |
Cash | £15,506 |
Current Liabilities | £9,304 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
20 February 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
22 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
5 August 2010 | Director's details changed for Steven Campbell on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Steven Campbell on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Steven Campbell on 1 October 2009 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 August 2004 | Return made up to 27/07/04; full list of members (2 pages) |
13 August 2004 | Return made up to 27/07/04; full list of members (2 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 August 2003 | Return made up to 27/07/03; full list of members
|
22 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
28 March 2002 | Ad 01/03/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 March 2002 | Ad 01/03/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
13 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
13 September 2001 | Return made up to 27/07/01; full list of members
|
23 March 2001 | Full accounts made up to 31 August 2000 (8 pages) |
23 March 2001 | Full accounts made up to 31 August 2000 (8 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
30 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 32 stanley road portsmouth hampshire PO2 8EN (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 32 stanley road portsmouth hampshire PO2 8EN (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page) |
23 August 1999 | Director resigned (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Incorporation (15 pages) |