Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary Name | Mrs Allison Kaye |
---|---|
Status | Closed |
Appointed | 04 April 2010(10 years after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 29 March 2011) |
Role | Company Director |
Correspondence Address | 17 Red Lion Square London WC1R 4QH |
Secretary Name | S E Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 March 2011) |
Correspondence Address | 22a Theobalds Road London WC1X 8PF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Martin Philip Kaye |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Camperdown Maidenhead Berkshire SL6 8DU |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Allison Anne Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 19 Juniper Gardens Shenley Radlett WD7 9LA |
Registered Address | 17 Red Lion Square London WC1R 4QH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2010 | Application to strike the company off the register (3 pages) |
1 December 2010 | Application to strike the company off the register (3 pages) |
4 April 2010 | Registered office address changed from Cooper House Ground Floor 316 Regents Park Road London N3 2JX on 4 April 2010 (1 page) |
4 April 2010 | Secretary's details changed for S E Registrars Limited on 4 April 2010 (2 pages) |
4 April 2010 | Appointment of Mrs Allison Kaye as a secretary (1 page) |
4 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-04
|
4 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-04
|
4 April 2010 | Secretary's details changed for S E Registrars Limited on 4 April 2010 (2 pages) |
4 April 2010 | Appointment of Mrs Allison Kaye as a secretary (1 page) |
4 April 2010 | Registered office address changed from Cooper House Ground Floor 316 Regents Park Road London N3 2JX on 4 April 2010 (1 page) |
4 April 2010 | Registered office address changed from Cooper House Ground Floor 316 Regents Park Road London N3 2JX on 4 April 2010 (1 page) |
4 April 2010 | Secretary's details changed for S E Registrars Limited on 4 April 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
28 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 June 2008 | Accounts made up to 31 March 2008 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 March 2007 | Accounts made up to 31 March 2006 (4 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
5 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
5 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 19 juniper gardens shenley radlett hertfordshire WD7 9LA (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 19 juniper gardens shenley radlett hertfordshire WD7 9LA (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members
|
31 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
25 October 2004 | Return made up to 14/03/04; full list of members (7 pages) |
25 October 2004 | Return made up to 14/03/04; full list of members (7 pages) |
24 May 2004 | Company name changed brunswick transport co. LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed brunswick transport co. LIMITED\certificate issued on 24/05/04 (2 pages) |
10 March 2004 | Company name changed butterfly investments (uk) limit ed\certificate issued on 10/03/04 (2 pages) |
10 March 2004 | Company name changed butterfly investments (uk) limit ed\certificate issued on 10/03/04 (2 pages) |
15 January 2004 | Return made up to 14/03/03; full list of members (7 pages) |
15 January 2004 | Return made up to 14/03/03; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 May 2002 | Return made up to 14/03/02; full list of members (5 pages) |
8 May 2002 | Return made up to 14/03/02; full list of members (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 May 2001 | Return made up to 14/03/01; full list of members (6 pages) |
11 May 2001 | Return made up to 14/03/01; full list of members (6 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: c/o activate devonshire house 12 barley mow passage london W4 4PH (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: c/o activate devonshire house 12 barley mow passage london W4 4PH (1 page) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (3 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
23 March 2000 | Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Incorporation (9 pages) |