Farnborough
Hampshire
GU14 8LX
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Bryony Amanda Helen Van Mesdag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 5 Claver Drive Sunninghill Ascot Berkshire SL5 7JU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | boilerroom.ocf.org.uk |
---|
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Johanmes Bartholomew Van Mesdag 51.00% Ordinary |
---|---|
49 at £1 | Executors Of Estate Of Bryony Amanda Van Mesdag 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,658 |
Cash | £2,256 |
Current Liabilities | £12,032 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Director's details changed for Mr Johannes Bartholomew Van Mesdag on 8 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Johannes Bartholomew Van Mesdag on 8 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Johannes Bartholomew Van Mesdag on 8 November 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Registered office address changed from the Hat Factory 16-18 Hollen Street London W1F 8BQ on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from the Hat Factory 16-18 Hollen Street London W1F 8BQ on 24 May 2010 (1 page) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Mr Johannes Bartholomew Van Mesdag on 30 November 2009 (2 pages) |
5 May 2010 | Termination of appointment of Bryony Van Mesdag as a secretary (1 page) |
5 May 2010 | Termination of appointment of Bryony Van Mesdag as a secretary (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Johannes Bartholomew Van Mesdag on 30 November 2009 (2 pages) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: the hat factory, 16-18 hollen street london W1F 8BQ (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: the hat factory, 16-18 hollen street london W1F 8BQ (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Return made up to 06/03/06; full list of members (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 5 claver drive sunninghill ascot berkshire SL5 7JU (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Return made up to 06/03/06; full list of members (2 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 5 claver drive sunninghill ascot berkshire SL5 7JU (1 page) |
24 July 2006 | Location of register of members (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2005 | Company name changed I love music LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed I love music LIMITED\certificate issued on 11/05/05 (2 pages) |
6 May 2005 | Return made up to 06/03/05; full list of members
|
6 May 2005 | Return made up to 06/03/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | Return made up to 06/03/04; full list of members
|
20 May 2004 | Return made up to 06/03/04; full list of members
|
20 February 2004 | Registered office changed on 20/02/04 from: west bapsey berry hill, taplow maidenhead berkshire SL6 0DA (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: west bapsey berry hill, taplow maidenhead berkshire SL6 0DA (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 April 2003 | Company name changed the hound of music LIMITED\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed the hound of music LIMITED\certificate issued on 15/04/03 (2 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 06/03/01; full list of members
|
22 March 2001 | Return made up to 06/03/01; full list of members
|
19 April 2000 | Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2000 | Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
6 March 2000 | Incorporation (17 pages) |
6 March 2000 | Incorporation (17 pages) |