Tolpits Lane
Watford
Herts
WD18 9SS
Secretary Name | Ms Saskia Chin Kim Lim |
---|---|
Status | Closed |
Appointed | 02 July 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 12 December 2023) |
Role | Company Director |
Correspondence Address | 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS |
Secretary Name | Frank Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | 57 Walton Way Aylesbury Buckinghamshire HP21 7JJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | english.sina.com |
---|---|
Telephone | 01252 125218 |
Telephone region | Aldershot |
Registered Address | 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£129,649 |
Cash | £5,354 |
Current Liabilities | £567,429 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2023 | Application to strike the company off the register (1 page) |
21 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 November 2018 | Director's details changed for Mr Richard Dau Foo Lim on 23 November 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
7 September 2018 | Change of details for Mr the Estate of David Armstrong as a person with significant control on 6 April 2016 (2 pages) |
7 September 2018 | Change of details for Audio Visual Independent Distribution Limited as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
22 June 2017 | Registered office address changed from 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9UL to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9UL to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page) |
1 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Termination of appointment of Frank Pratt as a secretary (1 page) |
5 July 2012 | Termination of appointment of Frank Pratt as a secretary (1 page) |
5 July 2012 | Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page) |
5 July 2012 | Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr Richard Dau Foo Lim on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Richard Dau Foo Lim on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Richard Dau Foo Lim on 1 October 2009 (2 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 November 2007 | Return made up to 05/10/07; no change of members (6 pages) |
8 November 2007 | Return made up to 05/10/07; no change of members (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 10 metro centre dwight road tolpits lane watford hertfordshire WD18 9UF (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 10 metro centre dwight road tolpits lane watford hertfordshire WD18 9UF (1 page) |
26 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page) |
6 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
8 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
10 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 05/10/01; full list of members (6 pages) |
7 January 2002 | Return made up to 05/10/01; full list of members (6 pages) |
8 June 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
8 June 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | Ad 06/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Ad 06/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Nc inc already adjusted 24/10/00 (2 pages) |
9 November 2000 | Nc inc already adjusted 24/10/00 (2 pages) |
9 November 2000 | Resolutions
|
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: suite 26041 72 new bond street london W1S 1RR (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: suite 26041 72 new bond street london W1S 1RR (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Incorporation (31 pages) |
5 October 2000 | Incorporation (31 pages) |