5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Liberty Bishop (Nominee) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Miss Hannah Smith 25.00% Ordinary |
---|---|
1 at £1 | Mr Clifford Smith 25.00% Ordinary |
1 at £1 | Mr Oliver Smith 25.00% Ordinary |
1 at £1 | Mrs Allison Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,376 |
Cash | £994 |
Current Liabilities | £75,988 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 July 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
15 January 2019 | Micro company accounts made up to 28 February 2018 (5 pages) |
17 December 2018 | Notification of a person with significant control statement (2 pages) |
14 December 2018 | Cessation of Allison Smith as a person with significant control on 6 April 2016 (1 page) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 February 2018 | Director's details changed for Mrs Allison Smith on 19 September 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
24 July 2017 | Registered office address changed from Hamilton House Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Hamilton House Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
31 August 2012 | Registered office address changed from , 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Company name changed ullswater technologies LIMITED\certificate issued on 31/08/12
|
31 August 2012 | Company name changed ullswater technologies LIMITED\certificate issued on 31/08/12
|
31 August 2012 | Registered office address changed from , 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
31 August 2012 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 31 August 2012 (1 page) |
18 June 2012 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4LS on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from , 8 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4LS on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from , 8 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4LS on 18 June 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Register(s) moved to registered office address (1 page) |
8 March 2012 | Register(s) moved to registered office address (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Register inspection address has been changed (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register inspection address has been changed (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mrs Allison Smith on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Allison Smith on 17 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from , Clayton House, 3 Vaughan Road, Harpenden, Hertfordshire, AL5 4EF on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from , Clayton House, 3 Vaughan Road, Harpenden, Hertfordshire, AL5 4EF on 10 February 2010 (2 pages) |
22 December 2009 | Company name changed comms solve LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Company name changed comms solve LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Termination of appointment of Liberty Bishop (Nominee) Limited as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Liberty Bishop (Nominee) Limited as a secretary (2 pages) |
2 December 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
15 April 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
5 April 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
5 April 2008 | Resolutions
|
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
22 May 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
20 March 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
5 May 2005 | Return made up to 14/02/05; full list of members
|
5 May 2005 | Return made up to 14/02/05; full list of members
|
22 March 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
22 March 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
14 December 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
14 December 2004 | Resolutions
|
29 March 2004 | Registered office changed on 29/03/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: mardall house, vaughan road, harpenden, hertfordshire AL5 4HU (1 page) |
9 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
4 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
4 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
27 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
25 February 2002 | Director resigned (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (1 page) |
14 February 2002 | Incorporation (11 pages) |
14 February 2002 | Incorporation (11 pages) |