Ware
Hertfordshire
SG12 0QQ
Director Name | Ms Joan Maitland Leese |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lordship Grove London N16 0QB |
Director Name | Ms Hinchee Hung |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 99 Tufnell Park Road London N7 0PS |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Ferndene Road London SE24 0AA |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Ferndene Road London SE24 0AA |
Secretary Name | Ms Hinchee Hung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 99 Tufnell Park Road London N7 0PS |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | vet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75054700 |
Telephone region | London |
Registered Address | 3 Lordship Grove London N16 0QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
15 at £1 | J. Leese 50.00% Ordinary |
---|---|
15 at £1 | Patrick Horridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,591 |
Cash | £4,091 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 April 2018 | Application to strike the company off the register (1 page) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 April 2017 | Register inspection address has been changed from 26 Shacklewell Lane London E8 2EZ England to 3 Lordship Grove London N16 0QB (1 page) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
11 April 2017 | Register(s) moved to registered inspection location 3 Lordship Grove London N16 0QB (1 page) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
11 April 2017 | Register(s) moved to registered inspection location 3 Lordship Grove London N16 0QB (1 page) |
11 April 2017 | Register inspection address has been changed from 26 Shacklewell Lane London E8 2EZ England to 3 Lordship Grove London N16 0QB (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Register inspection address has been changed to 26 Shacklewell Lane London E8 2EZ (1 page) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Register inspection address has been changed to 26 Shacklewell Lane London E8 2EZ (1 page) |
26 February 2016 | Registered office address changed from Lux Building 2-4 Hoxton Square London N1 6US to 3 Lordship Grove London N16 0QB on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from Lux Building 2-4 Hoxton Square London N1 6US to 3 Lordship Grove London N16 0QB on 26 February 2016 (1 page) |
25 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
25 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Patrick Robert Horridge on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Patrick Robert Horridge on 22 January 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 May 2008 | Appointment terminated director and secretary hinchee hung (1 page) |
14 May 2008 | Appointment terminated director and secretary hinchee hung (1 page) |
29 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | £ ic 40/30 01/11/04 £ sr 10@1=10 (2 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | £ ic 40/30 01/11/04 £ sr 10@1=10 (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 January 2004 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 January 2004 (6 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members
|
13 January 2004 | Return made up to 04/01/04; full list of members
|
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
4 June 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Return made up to 04/01/03; full list of members
|
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Return made up to 04/01/03; full list of members
|
14 May 2003 | New secretary appointed (1 page) |
11 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
11 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
11 January 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
11 January 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
19 April 2001 | Return made up to 04/01/01; full list of members
|
19 April 2001 | Return made up to 04/01/01; full list of members
|
18 January 2000 | Memorandum and Articles of Association (11 pages) |
18 January 2000 | Memorandum and Articles of Association (11 pages) |
14 January 2000 | Company name changed video engineering & training, av id authorised education centre l td\certificate issued on 17/01/00 (3 pages) |
14 January 2000 | Company name changed video engineering & training, av id authorised education centre l td\certificate issued on 17/01/00 (3 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 376 euston road london NW1 3BL (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 376 euston road london NW1 3BL (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | Incorporation (15 pages) |
4 January 2000 | Incorporation (15 pages) |