153 The Parade High Street
Watford
WD17 1NA
Director Name | Mr Emilios Hadjivangeli |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Economist |
Country of Residence | Cyprus |
Correspondence Address | 8 Kennedy Avenue Office 101 PO Box 26557 Nicosia Cy16640 1087 |
Director Name | Mr Zsolt Adam Vajgel |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 April 2005(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 26 22 Notting Hill Gate London W11 3JE |
Director Name | Mrs Rachel Amy Erickson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Office 11 43 Bedford Street London WC2E 9HA |
Director Name | Mr Basil Leodoro Boe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Citizen Of Vanuatu |
Status | Resigned |
Appointed | 10 February 2014(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | Vanuatu |
Correspondence Address | Office 8 176 Finchley Road London NW3 6BT |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fitton Legal Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 February 2014) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Registered Address | Office 205, Regico Offices The Old Bank 153 The Parade High Street Watford WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
4 at £1 | Basil Leodoro Boe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,835 |
Cash | £52,835 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 3 weeks from now) |
14 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 June 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
12 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
24 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
9 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
13 May 2019 | Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 205, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 13 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
28 February 2018 | Termination of appointment of Basil Leodoro Boe as a director on 26 February 2018 (1 page) |
28 February 2018 | Appointment of Mr. Cristino Guevara Salazar as a director on 26 February 2018 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
3 January 2018 | Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 3 January 2018 (1 page) |
11 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 November 2014 | Memorandum and Articles of Association (23 pages) |
12 November 2014 | Memorandum and Articles of Association (23 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 February 2014 | Termination of appointment of Rachel Erickson as a director (1 page) |
26 February 2014 | Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page) |
26 February 2014 | Appointment of Mr. Basil Leodoro Boe as a director (2 pages) |
26 February 2014 | Termination of appointment of Rachel Erickson as a director (1 page) |
26 February 2014 | Appointment of Mr. Basil Leodoro Boe as a director (2 pages) |
26 February 2014 | Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page) |
5 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Termination of appointment of Zsolt Vajgel as a director (1 page) |
6 June 2011 | Appointment of Mrs. Rachel Amy Erickson as a director (2 pages) |
6 June 2011 | Registered office address changed from Office 11 456-458 Strand London Westminster WC2R 0DZ on 6 June 2011 (1 page) |
6 June 2011 | Termination of appointment of Zsolt Vajgel as a director (1 page) |
6 June 2011 | Registered office address changed from Office 11 456-458 Strand London Westminster WC2R 0DZ on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Office 11 456-458 Strand London Westminster WC2R 0DZ on 6 June 2011 (1 page) |
6 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 June 2011 | Appointment of Mrs. Rachel Amy Erickson as a director (2 pages) |
6 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 June 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 April 2010 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: suite 26 22 notting hill gate london W11 3JE (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: suite 26 22 notting hill gate london W11 3JE (1 page) |
11 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
26 October 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
26 October 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
3 August 2005 | Return made up to 10/04/05; full list of members (2 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Return made up to 10/04/05; full list of members (2 pages) |
3 August 2005 | New director appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Director resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: suite 26 22 notting hill gate london W11 3JE (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: suite 26 22 notting hill gate london W11 3JE (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 January 2004 | Resolutions
|
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
19 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
24 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
24 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
18 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 January 2002 | Resolutions
|
30 July 2001 | Return made up to 10/04/01; full list of members (6 pages) |
30 July 2001 | Return made up to 10/04/01; full list of members (6 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: davies company services LTD ground floor 334 whitchurch road south glamorgan CF14 3NG (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: davies company services LTD ground floor 334 whitchurch road south glamorgan CF14 3NG (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
5 May 2000 | Ad 10/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Ad 10/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 April 2000 | Incorporation (13 pages) |
10 April 2000 | Incorporation (13 pages) |