Watford
Herts
WD17 1DL
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2011(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 November 2016) |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mrs Andrea Mary Beadle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brow Cottage Trolliloes Cowbeech Hailsham East Sussex BN27 4QR |
Secretary Name | Mrs Andrea Mary Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brow Cottage Trolliloes Cowbeech Hailsham East Sussex BN27 4QR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Anthony Thomas Harold Beadle 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 September 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page) |
28 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 August 2014 | Director's details changed for Mr Anthony Thomas Harold Beadle on 9 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to Iveco House Station Road Watford Hertfordshire WD17 1DL on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to Iveco House Station Road Watford Hertfordshire WD17 1DL on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Anthony Thomas Harold Beadle on 9 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Anthony Thomas Harold Beadle on 9 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk on 10 July 2014 (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
10 June 2013 | Director's details changed for Mr Antony Thomas Harold Beadle on 5 October 2012 (2 pages) |
10 June 2013 | Director's details changed for Mr Antony Thomas Harold Beadle on 5 October 2012 (2 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Director's details changed for Mr Antony Thomas Harold Beadle on 5 October 2012 (2 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Termination of appointment of Andrea Beadle as a secretary (1 page) |
12 January 2011 | Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages) |
12 January 2011 | Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Andrea Beadle as a secretary (1 page) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 08/06/07; no change of members (6 pages) |
20 July 2007 | Return made up to 08/06/07; no change of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Return made up to 08/06/06; full list of members (6 pages) |
18 August 2006 | Return made up to 08/06/06; full list of members (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
10 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 July 2003 | Return made up to 08/06/03; full list of members
|
4 July 2003 | Return made up to 08/06/03; full list of members
|
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
10 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
10 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
20 March 2001 | Company name changed bannertown call centre now (east ) LIMITED\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed bannertown call centre now (east ) LIMITED\certificate issued on 20/03/01 (2 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed;new director appointed (3 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 83 leonard street london EC2A 4QS (1 page) |
21 June 2000 | New secretary appointed;new director appointed (3 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 83 leonard street london EC2A 4QS (1 page) |
8 June 2000 | Incorporation (16 pages) |
8 June 2000 | Incorporation (16 pages) |