The Old Town
Hemel Hempstead
Hertfordshire
HP1 3AH
Director Name | Diane Flexen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a High Street The Old Town Hemel Hempstead Hertfordshire HP1 3AH |
Secretary Name | Barry Thomas Flexen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a High Street The Old Town Hemel Hempstead Hertfordshire HP1 3AH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 44 Grange Court, Upper Park Loughton Essex IG10 4QY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
1 at £1 | Barry Thomas Flexen 50.00% Ordinary |
---|---|
1 at £1 | Diane Flexen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,859 |
Cash | £92 |
Current Liabilities | £10,311 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 November 2012 | Registered office address changed from Westview Epping Road Epping Green CM16 6PY on 21 November 2012 (1 page) |
21 November 2012 | Director's details changed for Barry Thomas Flexen on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Diane Flexen on 21 November 2012 (2 pages) |
21 November 2012 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
21 November 2012 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
21 November 2012 | Director's details changed for Barry Thomas Flexen on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Diane Flexen on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from Westview Epping Road Epping Green CM16 6PY on 21 November 2012 (1 page) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Director's details changed for Barry Thomas Flexen on 30 April 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Barry Thomas Flexen on 30 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Diane Flexen on 30 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Secretary's details changed for Barry Thomas Flexen on 30 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Diane Flexen on 30 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Barry Thomas Flexen on 30 April 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
13 August 2010 | Director's details changed for Diane Flexen on 12 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Barry Thomas Flexen on 12 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Barry Thomas Flexen on 12 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Diane Flexen on 12 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
3 July 2003 | Return made up to 12/06/03; full list of members
|
3 July 2003 | Return made up to 12/06/03; full list of members
|
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Company name changed westview international (europe) LIMITED\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Company name changed westview international (europe) LIMITED\certificate issued on 02/08/02 (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Incorporation (16 pages) |
12 June 2002 | Incorporation (16 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |