Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Director Name | Mrs Jacqueline Monica Julius |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
Secretary Name | Mr Peter Mark Domb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrow Down Common Lane Kings Langley Hertfordshire WD4 8BL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £92,325 |
Cash | £57 |
Current Liabilities | £57,732 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
14 January 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 January 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 May 2015 | Registered office address changed from Micasa Common Lane Kings Langley Hertfordshire WD4 8BL to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from Micasa Common Lane Kings Langley Hertfordshire WD4 8BL to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 11 May 2015 (2 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Declaration of solvency (3 pages) |
8 May 2015 | Declaration of solvency (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 November 2012 | Registered office address changed from the Office Merrowdown Common Lane Kings Langley Herts WD4 8BL United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from the Office Merrowdown Common Lane Kings Langley Herts WD4 8BL United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from the Office Merrowdown Common Lane Kings Langley Herts WD4 8BL United Kingdom on 2 November 2012 (1 page) |
10 August 2012 | Director's details changed for Mrs Jacqueline Monica Julius on 25 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Mrs Jacqueline Monica Julius on 25 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Director's details changed for Jacqueline Monica Julius on 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Jacqueline Monica Julius on 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 November 2009 | Registered office address changed from the Office Merrowdown Kings Langley Hertfordshire WD4 8BL on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from the Office Merrowdown Kings Langley Hertfordshire WD4 8BL on 12 November 2009 (1 page) |
14 August 2009 | Director's change of particulars / jacqueline julius / 13/08/2009 (1 page) |
14 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 August 2009 | Director's change of particulars / jacqueline julius / 13/08/2009 (1 page) |
14 August 2009 | Director and secretary's change of particulars / peter domb / 11/11/2008 (1 page) |
14 August 2009 | Director and secretary's change of particulars / peter domb / 11/11/2008 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 3 dronken house 43A high street kings langley hertfordshire WD4 8FG (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 3 dronken house 43A high street kings langley hertfordshire WD4 8FG (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 3 stedham place london WC1A 1HU (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 3 stedham place london WC1A 1HU (1 page) |
8 August 2002 | Return made up to 31/07/02; full list of members
|
8 August 2002 | Return made up to 31/07/02; full list of members
|
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 83 leonard street london EC2A 4QS (1 page) |
9 August 2001 | New secretary appointed;new director appointed (3 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 83 leonard street london EC2A 4QS (1 page) |
9 August 2001 | New secretary appointed;new director appointed (3 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
31 July 2001 | Incorporation (17 pages) |
31 July 2001 | Incorporation (17 pages) |