St. Albans
Hertfordshire
AL3 6PQ
Director Name | Simon John Desborough |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Actor |
Correspondence Address | 272 Francis Road Leyton London E10 6NJ |
Director Name | Mr Lawrence Michael Dore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Sales |
Correspondence Address | 1 Farriday Close St Albans Hertfordshire AL3 6LG |
Secretary Name | Simon John Desborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Actor |
Correspondence Address | 272 Francis Road Leyton London E10 6NJ |
Director Name | Malcolm Desborough |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 2007) |
Role | Sales Person |
Correspondence Address | The Cottage Three Houses Lane Codicote Hertfordshire SG4 8TA |
Director Name | Mr Graham Geoffrey King |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Butler's Cottage The Hyde Estate Luton Beds LU2 9PS |
Secretary Name | Coleen Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | 55 Tameton Close Luton Bedfordshire LU2 8UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | David Neale 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 April 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 June 2014 | Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 23 June 2014 (1 page) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
14 August 2013 | Termination of appointment of Coleen Rose as a secretary (1 page) |
14 August 2013 | Termination of appointment of Coleen Rose as a secretary (1 page) |
14 August 2013 | Appointment of Mr David Neale as a director (2 pages) |
14 August 2013 | Termination of appointment of Graham King as a director (1 page) |
14 August 2013 | Appointment of Mr David Neale as a director (2 pages) |
14 August 2013 | Termination of appointment of Graham King as a director (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
31 March 2011 | Director's details changed for Mr Graham Geoffrey King on 27 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Graham Geoffrey King on 27 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Graham Geoffrey King on 27 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Graham Geoffrey King on 27 March 2010 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 3 college street st. Albans hertfordshire AL3 4PW (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 3 college street st. Albans hertfordshire AL3 4PW (1 page) |
14 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
14 February 2003 | Ad 05/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
14 February 2003 | Ad 05/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
22 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
28 March 2001 | Incorporation (17 pages) |
28 March 2001 | Incorporation (17 pages) |