Watford
WD19 5RE
Secretary Name | Victoria Loraine Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Melville Road Collier Row Romford Essex RM5 2AJ |
Director Name | Mr Danny Donnelly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granary Barn Church Lane Upminster Essex RM14 3QH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £193,158 |
Cash | £100 |
Current Liabilities | £995 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
5 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Edward Samuel Short on 1 March 2012 (2 pages) |
20 February 2013 | Director's details changed for Edward Samuel Short on 1 March 2012 (2 pages) |
20 February 2013 | Director's details changed for Edward Samuel Short on 1 March 2012 (2 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
9 February 2010 | Director's details changed for Edward Samuel Short on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Edward Samuel Short on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Edward Samuel Short on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
13 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
22 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
22 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
3 April 2007 | Return made up to 26/01/07; full list of members (6 pages) |
3 April 2007 | Return made up to 26/01/07; full list of members (6 pages) |
8 December 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
8 December 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
4 April 2006 | Return made up to 26/01/06; full list of members
|
4 April 2006 | Return made up to 26/01/06; full list of members
|
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 26/01/05; full list of members (7 pages) |
5 April 2005 | Return made up to 26/01/05; full list of members (7 pages) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
10 June 2004 | Return made up to 26/01/04; full list of members
|
10 June 2004 | Return made up to 26/01/04; full list of members
|
12 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
12 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
8 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
8 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 27 howard business park howard close waltham abbey essex EN9 1XE (1 page) |
6 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 27 howard business park howard close waltham abbey essex EN9 1XE (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 April 2001 | Return made up to 26/01/01; full list of members (6 pages) |
3 April 2001 | Return made up to 26/01/01; full list of members (6 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Incorporation (18 pages) |
26 January 2000 | Incorporation (18 pages) |