57 Rue Grinmaldi
Monaco
Mc9800
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2004(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 14 November 2017) |
Correspondence Address | 288 St. Albans Road Watford WD24 6PE |
Secretary Name | Stockman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | Iowa Five Oak Green Road, Five Oak Green Tonbridge Kent TN12 6TJ |
Registered Address | 288 St Albans Road Watford Hertfordshire WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
2 at £1 | Hayland Capital Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,858 |
Cash | £834 |
Current Liabilities | £6,912 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2017 | Application to strike the company off the register (3 pages) |
18 August 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
17 June 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
17 June 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Secretary's details changed for Company Law Consultants Limited on 1 March 2014 (1 page) |
3 February 2015 | Secretary's details changed for Company Law Consultants Limited on 1 March 2014 (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for Company Law Consultants Limited on 1 March 2014 (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
29 September 2014 | Director's details changed for Marcus Tullius Mussa on 15 April 2013 (2 pages) |
29 September 2014 | Director's details changed for Marcus Tullius Mussa on 15 April 2013 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Director's details changed for Marcus Tullius Mussa on 15 March 2011 (2 pages) |
24 January 2013 | Director's details changed for Marcus Tullius Mussa on 15 March 2011 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Marcus Tullius Mussa on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Marcus Tullius Mussa on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Marcus Tullius Mussa on 1 October 2009 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: seven gables house 30 letchmore road radlett hertfordshire (1 page) |
15 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: seven gables house 30 letchmore road radlett hertfordshire (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members
|
22 December 2004 | Return made up to 13/12/04; full list of members
|
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 1 capel grange villas badsell road, five oak green tonbridge kent TN12 6QU (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 1 capel grange villas badsell road, five oak green tonbridge kent TN12 6QU (1 page) |
10 August 2004 | Secretary resigned (1 page) |
13 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
13 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
14 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
13 December 2000 | Incorporation (14 pages) |
13 December 2000 | Incorporation (14 pages) |