Borehamwood
WD6 1AG
Director Name | Ms Paulette Omel Archibald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Nevisian |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Secretary |
Country of Residence | Nevis |
Correspondence Address | Craddock Road No 1 Charlestown Nevis |
Director Name | Ms Elena Kyprianou |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 September 2012(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 May 2020) |
Role | Marketing Consultant |
Country of Residence | Cyprus |
Correspondence Address | 14 Andromachis Str. Flat 103 - Archangelos Nicosia 2334 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(2 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 July 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,473 |
Cash | £315,208 |
Current Liabilities | £306,735 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 February 2021 | Application to strike the company off the register (1 page) |
20 January 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
21 May 2020 | Appointment of Mr Roy Dennis Tolfts as a director on 17 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
21 May 2020 | Termination of appointment of Elena Kyprianou as a director on 17 May 2020 (1 page) |
13 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
30 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 28 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 28 July 2015 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Registered office address changed from 4Th Floor Lawford House, Albert Place London N3 1RL on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Elena Kyprianou as a director
|
1 October 2012 | Registered office address changed from 4Th Floor Lawford House, Albert Place London N3 1RL on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 4Th Floor Lawford House, Albert Place London N3 1RL on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Paulette Archibald as a director (1 page) |
1 October 2012 | Termination of appointment of Paulette Archibald as a director (1 page) |
1 October 2012 | Appointment of Elena Kyprianou as a director
|
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
8 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
2 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2009 | Return made up to 17/05/09; full list of members (3 pages) |
28 September 2009 | Return made up to 17/05/09; full list of members (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Return made up to 17/05/08; full list of members (3 pages) |
20 May 2009 | Return made up to 17/05/08; full list of members (3 pages) |
19 May 2009 | Return made up to 17/05/07; full list of members (3 pages) |
19 May 2009 | Return made up to 17/05/07; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 July 2005 | Return made up to 17/05/05; full list of members (2 pages) |
14 July 2005 | Return made up to 17/05/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 February 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 February 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
7 July 2004 | Return made up to 17/05/04; full list of members (5 pages) |
7 July 2004 | Return made up to 17/05/04; full list of members (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 January 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
22 January 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
29 August 2003 | Return made up to 17/05/03; full list of members (5 pages) |
29 August 2003 | Return made up to 17/05/03; full list of members (5 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
12 November 2002 | Return made up to 17/05/02; full list of members (6 pages) |
12 November 2002 | Return made up to 17/05/02; full list of members (6 pages) |
12 November 2002 | Secretary's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
17 May 2000 | Incorporation (14 pages) |
17 May 2000 | Incorporation (14 pages) |