Borehamwood
Hertfordshire
WD6 2FX
Secretary Name | Danielle Stacey Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 April 2016) |
Role | Company Director |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Joshua Abraham |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Jeweller |
Correspondence Address | Capellania 29 Calle Toledo 29639 Benalmadian Malaga Foreign |
Secretary Name | Mr Richard Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Jeweller |
Country of Residence | Israel |
Correspondence Address | 6 Ragged Hall Lane St Albans AL2 3LF |
Director Name | Danielle Stacey Cohen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Holywell Hill St. Albans Hertfordshire AL1 1BZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.eternityjewellers.com |
---|---|
Telephone | 020 47449186 |
Telephone region | London |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £500 |
Current Liabilities | £121,729 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages) |
12 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 January 2015 | Registered office address changed from 12 Holywell Hill St. Albans Hertfordshire AL1 1BZ to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 12 Holywell Hill St. Albans Hertfordshire AL1 1BZ to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 January 2015 (2 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 June 2013 | Termination of appointment of Danielle Cohen as a director (1 page) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Appointment of Danielle Stacey Cohen as a director (2 pages) |
12 July 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Registered office address changed from 28 Marlborough Road St Albans Herts AL1 3XQ on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from 28 Marlborough Road St Albans Herts AL1 3XQ on 5 July 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Richard Cohen on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Danielle Stacey Cohen on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Richard Cohen on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Danielle Stacey Cohen on 1 October 2009 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 06/03/07; full list of members (3 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 1A horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA (1 page) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: aston house cornwall avenue london N3 1LF (1 page) |
18 December 2006 | Director resigned (1 page) |
5 December 2006 | Particulars of mortgage/charge (9 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 March 2004 | Return made up to 06/03/04; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 25 harley street london W1N 2BR (1 page) |
7 May 2003 | Return made up to 06/03/03; full list of members (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 July 2002 | Return made up to 06/03/02; full list of members (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 March 2001 | Return made up to 06/03/01; full list of members (5 pages) |
5 April 2000 | Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2000 | Location of register of members (1 page) |
5 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
6 March 2000 | Incorporation (11 pages) |