Watford
Hertfordshire
WD18 7SH
Director Name | Mrs Lydia Isabelle Mallison Jones |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | United States |
Correspondence Address | The Dovecot 344 Hagden Lane Watford Hertfordshire WD18 7SH |
Secretary Name | Mrs Lydia Isabelle Mallison Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Dovecot 344 Hagden Lane Watford Hertfordshire WD18 7SH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Steven Mallison-jones & Mrs Lydia Mallison-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,953 |
Current Liabilities | £72,994 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 April 2008 | Delivered on: 7 May 2008 Persons entitled: Abbey National PLC Trading as Abbey National Business Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or any member of the group on any account whatsoever. Particulars: The company's undertaking land premises rights and assets. Outstanding |
---|
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Director's details changed for Mrs Lydia Isabelle Mallison Jones on 13 March 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire Wd18 Ogx on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire Wd18 Ogx on 25 September 2012 (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Steven David Mallison Jones on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Steven David Mallison Jones on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Lydia Isabelle Mallison Jones on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Lydia Isabelle Mallison Jones on 12 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from the hub 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the hub 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page) |
9 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Return made up to 12/03/08; full list of members (4 pages) |
28 October 2008 | Return made up to 12/03/08; full list of members (4 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of debenture register (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: park house, 15-19 greenhill crescent, watford business park watford hertfordshire WD18 8PH (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: park house, 15-19 greenhill crescent, watford business park watford hertfordshire WD18 8PH (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: park house, 15-19 greenhill crescent, watford business park watford hertfordshire WD18 7SH (1 page) |
15 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: park house, 15-19 greenhill crescent, watford business park watford hertfordshire WD18 7SH (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: the dovecot 344 hagden lane watford hertfordshire WD18 7SH (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: the dovecot 344 hagden lane watford hertfordshire WD18 7SH (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
10 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
10 May 2006 | Location of debenture register (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Location of debenture register (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 June 2005 | Return made up to 12/03/05; full list of members
|
10 June 2005 | Return made up to 12/03/05; full list of members
|
9 May 2005 | Registered office changed on 09/05/05 from: 30 princes avenue watford hertfordshire WD18 7RS (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 30 princes avenue watford hertfordshire WD18 7RS (1 page) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 October 2003 | Company name changed indigo red consultancy LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed indigo red consultancy LIMITED\certificate issued on 13/10/03 (2 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members
|
8 April 2003 | Return made up to 12/03/03; full list of members
|
3 April 2002 | Registered office changed on 03/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
12 March 2002 | Incorporation (13 pages) |
12 March 2002 | Incorporation (13 pages) |