Loudwater
Hertfordshire
WD3 4PQ
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Hadden Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | The Old Brewery Hille Estate 132 Saint Albans Road Watford Hertfordshire WD24 4AE |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£181,261 |
Cash | £2 |
Current Liabilities | £181,263 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
18 January 2016 | Registered office address changed from C/O Gbr 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Gbr 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
13 July 2015 | Resolutions
|
30 June 2015 | Statement of affairs with form 4.19 (6 pages) |
30 June 2015 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to C/O Gbr 6 Snow Hill London EC1A 2AY on 30 June 2015 (2 pages) |
30 June 2015 | Statement of affairs with form 4.19 (6 pages) |
30 June 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to C/O Gbr 6 Snow Hill London EC1A 2AY on 30 June 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Director's details changed for Alex Moss on 9 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Alex Moss on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Alex Moss on 9 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Appointment terminated secretary same-day company services LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary same-day company services LIMITED (1 page) |
18 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Return made up to 09/05/07; no change of members (6 pages) |
28 June 2007 | Return made up to 09/05/07; no change of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 August 2005 | Return made up to 09/05/05; full list of members (6 pages) |
2 August 2005 | Return made up to 09/05/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 August 2004 | Return made up to 09/05/04; full list of members (6 pages) |
25 August 2004 | Return made up to 09/05/04; full list of members (6 pages) |
4 December 2003 | Ad 09/05/02--------- £ si 2@1 (2 pages) |
4 December 2003 | Ad 09/05/02--------- £ si 2@1 (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 181 queen victoria street bridge house london EC4V 4DZ (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 181 queen victoria street bridge house london EC4V 4DZ (1 page) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 August 2003 | Return made up to 09/05/03; full list of members
|
8 August 2003 | Return made up to 09/05/03; full list of members
|
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
4 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
4 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: ramillies house 2 ramillies street london W1V 1VF (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: ramillies house 2 ramillies street london W1V 1VF (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Incorporation (16 pages) |
9 May 2002 | Incorporation (16 pages) |