Colne Way Industrial Estate
Watford
WD24 7QJ
Director Name | Samuel Spivack |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
Secretary Name | Samuel Spivack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Director Name | Hazel Spivack |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dennis Lane Stanmore Middlesex HA7 4JS |
Director Name | Mark Spivack |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dennis Lane Stanmore Middlesex HA7 4JS |
Secretary Name | Hazel Spivack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dennis Lane Stanmore Middlesex HA7 4JS |
Secretary Name | Sobell Rhodes Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | 215 Marsh Road Pinner Middlesex HA5 5NE |
Website | larkswood.net |
---|
Registered Address | 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
100 at £1 | Furniture Fusion LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,168 |
Cash | £948 |
Current Liabilities | £27,116 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Samuel Spivack on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Joanne Sharon Spivack on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Samuel Spivack on 6 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Samuel Spivack on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Joanne Sharon Spivack on 6 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Samuel Spivack on 6 March 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 2 October 2014 (1 page) |
28 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Director's details changed for Joanne Sharon Spivack on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Joanne Sharon Spivack on 2 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Samuel Spivack on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Samuel Spivack on 2 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated director and secretary hazel spivack (1 page) |
22 December 2008 | Appointment terminated director mark spivack (1 page) |
22 December 2008 | Director and secretary appointed samuel spivack (2 pages) |
22 December 2008 | Director appointed joanne sharon spivack (2 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 15/02/08; no change of members (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: bourner bullock, chancery house 199 silbury boulevard central milton keynes bucks MK9 1JL (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: chancery house 199 silbury boulevard central milton keynes bucks MK9 1JL (1 page) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 December 2003 | Return made up to 29/11/03; full list of members
|
14 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 8 wimpole street london W1G 9SP (1 page) |
16 April 2002 | Auditor's resignation (1 page) |
4 December 2001 | Return made up to 29/11/01; full list of members (5 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 May 2001 | Return made up to 29/11/00; full list of members (5 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Registered office changed on 02/01/01 from: 8 wimpole street london W1M 8NL (1 page) |
4 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
4 January 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Ad 29/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Location of register of members (1 page) |
14 December 1999 | Secretary resigned (1 page) |
29 November 1999 | Incorporation (16 pages) |