Nascot Wood
Watford
WD17 4SF
Secretary Name | Lewis Fuk Chuen Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mandeville Close Nascot Wood Watford WD17 4SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | egnaro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 800388 |
Telephone region | Watford |
Registered Address | 8b Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Monica Chi Mun Lau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,589 |
Current Liabilities | £72,440 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Director's details changed for Monica Chi Mun Lau on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Monica Chi Mun Lau on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Monica Chi Mun Lau on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
28 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 June 2006 | Return made up to 06/03/06; full list of members (2 pages) |
9 June 2006 | Return made up to 06/03/06; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Return made up to 06/03/03; full list of members
|
11 November 2003 | Registered office changed on 11/11/03 from: 8B accommodation road golders green london NW11 8ED (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 8B accommodation road golders green london NW11 8ED (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2003 | Return made up to 06/03/03; full list of members
|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 8B accommodation road london NW11 8ED (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 8B accommodation road london NW11 8ED (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (16 pages) |
6 March 2002 | Incorporation (16 pages) |