High Street
Potters Bar
Hertfordshire
EN6 5BS
Director Name | Christopher Thomas Davies |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Secretary Name | Christopher Thomas Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | goodpeoplecv.co.uk |
---|
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Christopher Thomas Davies 50.00% Ordinary |
---|---|
50 at £1 | Phillip Richard Chambers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367 |
Cash | £77 |
Current Liabilities | £54,599 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2017 | Liquidators' statement of receipts and payments to 20 June 2017 (15 pages) |
---|---|
19 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 July 2016 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 July 2016 (2 pages) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Statement of affairs with form 4.19 (5 pages) |
5 July 2016 | Resolutions
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Director's details changed for Phillip Richard Chambers on 4 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Christopher Thomas Davies on 4 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Secretary's details changed for Christopher Thomas Davies on 4 July 2010 (1 page) |
17 August 2010 | Director's details changed for Phillip Richard Chambers on 4 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Christopher Thomas Davies on 4 July 2010 (1 page) |
17 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Christopher Thomas Davies on 4 July 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
31 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 October 2004 | Ad 28/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: c/o accounting 4 success maple house high street potters bar hertfordshire EN6 5BS (1 page) |
4 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 July 2003 | Return made up to 04/07/03; full list of members
|
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: heath house 34 frampton road potters bar hertfordshire EN6 1JE (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Registered office changed on 14/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
14 July 2002 | Secretary resigned (2 pages) |
14 July 2002 | Director resigned (2 pages) |
14 July 2002 | £ nc 1000/1000000 04/07/02 (1 page) |
4 July 2002 | Incorporation (14 pages) |