Elstree
WD6 3PU
Secretary Name | Mrs Jessica Stellina D'Acampo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 10 April 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Crescent Elstree Hertfordshire WD6 3PU |
Secretary Name | Mr Julian Mark Handley Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherdale Ashmore Green Road, Ashmore Green Thatcham Berkshire RG18 9ES |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 60 Park Crescent Elstree Herts WD6 3PU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £309,983 |
Cash | £191,352 |
Current Liabilities | £96,514 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | Application to strike the company off the register (3 pages) |
13 December 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
16 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
24 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
19 August 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
11 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
11 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
11 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
11 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
27 October 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
27 October 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 52 carrington avenue borehamwood hertfordshire WD6 2HA (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 52 carrington avenue borehamwood hertfordshire WD6 2HA (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 July 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
22 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
22 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
5 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
27 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
27 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Return made up to 29/01/03; full list of members (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 5 fairmile henley -on -thames oxfordshire RG9 2JR (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 5 fairmile henley -on -thames oxfordshire RG9 2JR (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Return made up to 29/01/03; full list of members (5 pages) |
1 April 2003 | New secretary appointed (2 pages) |
16 May 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
15 May 2002 | Company name changed puss LIMITED\certificate issued on 15/05/02 (2 pages) |
15 May 2002 | Company name changed puss LIMITED\certificate issued on 15/05/02 (2 pages) |
17 April 2002 | Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2002 | Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Incorporation (9 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Incorporation (9 pages) |
29 January 2002 | Secretary resigned (1 page) |