Burtonhole Lane
London
NW7 1AT
Secretary Name | Mr Maurice Waxkirsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Twineham Green London N12 7ER |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 27 Beechcroft Road Bushey WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mr Gavin Harvey Waxkirsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £480 |
Current Liabilities | £24,326 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
28 March 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
19 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
23 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
26 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 January 2022 | Termination of appointment of Maurice Waxkirsh as a secretary on 1 January 2022 (1 page) |
26 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Gavin Harvey Waxkirsh on 1 January 2010 (2 pages) |
2 May 2014 | Director's details changed for Gavin Harvey Waxkirsh on 1 January 2010 (2 pages) |
2 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Gavin Harvey Waxkirsh on 1 January 2010 (2 pages) |
12 March 2014 | Company name changed electro-cute LTD.\certificate issued on 12/03/14
|
12 March 2014 | Company name changed electro-cute LTD.\certificate issued on 12/03/14
|
5 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 November 2013 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 29 November 2013 (1 page) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
29 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2012 (16 pages) |
29 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2012 (16 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders
|
14 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 June 2007 | Return made up to 13/03/07; full list of members (2 pages) |
28 June 2007 | Return made up to 13/03/07; full list of members (2 pages) |
16 May 2006 | Return made up to 13/03/06; full list of members (6 pages) |
16 May 2006 | Return made up to 13/03/06; full list of members (6 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
10 June 2002 | Company name changed smart elec LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed smart elec LIMITED\certificate issued on 10/06/02 (2 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 April 2002 | Return made up to 13/03/02; full list of members
|
19 April 2002 | Return made up to 13/03/02; full list of members
|
18 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 March 2001 | Return made up to 13/03/01; full list of members
|
27 March 2001 | Return made up to 13/03/01; full list of members
|
5 January 2001 | Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: marlborough house 179/189 finchley road london NW3 6LB (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: marlborough house 179/189 finchley road london NW3 6LB (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Incorporation (17 pages) |
13 March 2000 | Incorporation (17 pages) |