Watford
Hertfordshire
WD25 7GS
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Linda Whitehill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 November 2021) |
Role | Company Director |
Correspondence Address | Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS |
Telephone | 020 85602727 |
---|---|
Telephone region | London |
Registered Address | Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dr Shakir Zamil Karim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,661 |
Cash | £162,203 |
Current Liabilities | £12,759 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
20 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2021 | Termination of appointment of Linda Whitehill as a secretary on 18 November 2021 (1 page) |
22 September 2021 | Registered office address changed from C/O Agp Consulting Q West Great West Road Brentford TW8 0GP England to Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS on 22 September 2021 (1 page) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (2 pages) |
13 September 2021 | Micro company accounts made up to 31 August 2019 (5 pages) |
13 September 2021 | Confirmation statement made on 31 August 2020 with no updates (2 pages) |
13 September 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
13 September 2021 | Administrative restoration application (3 pages) |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2020 | Micro company accounts made up to 31 August 2018 (4 pages) |
9 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
23 May 2019 | Registered office address changed from Q West, Suite 3.17a Great West Road Brentford TW8 0GP England to C/O Agp Consulting Q West Great West Road Brentford TW8 0GP on 23 May 2019 (1 page) |
22 May 2019 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Q West, Suite 3.17a Great West Road Brentford TW8 0GP on 22 May 2019 (1 page) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2019 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Change of details for Dr Shakir Zamil Karim as a person with significant control on 6 April 2016 (2 pages) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 August 2018 | Director's details changed for Shakir Zamil Karim on 23 August 2018 (2 pages) |
24 August 2018 | Secretary's details changed for Linda Whitehill on 23 August 2018 (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
14 January 2010 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
13 January 2010 | Registered office address changed from 401 London Road Isleworth Middlesex TW7 5AN on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 401 London Road Isleworth Middlesex TW7 5AN on 13 January 2010 (1 page) |
9 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
24 April 2009 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Director's change of particulars / shakir karim / 20/03/2007 (1 page) |
25 September 2008 | Director's change of particulars / shakir karim / 20/03/2007 (1 page) |
25 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 401 london road isleworth middlesex TW7 5AN (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 401 london road isleworth middlesex TW7 5AN (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Return made up to 01/08/07; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 401 london road isleworth TW7 5AN (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 401 london road isleworth TW7 5AN (1 page) |
15 January 2008 | Return made up to 01/08/07; full list of members (2 pages) |
16 April 2007 | Return made up to 01/08/06; full list of members (2 pages) |
16 April 2007 | Return made up to 01/08/06; full list of members (2 pages) |
3 February 2007 | Full accounts made up to 31 August 2005 (8 pages) |
3 February 2007 | Full accounts made up to 31 August 2005 (8 pages) |
24 November 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
24 November 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
5 October 2005 | Return made up to 01/08/05; full list of members (2 pages) |
5 October 2005 | Return made up to 01/08/05; full list of members (2 pages) |
6 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
19 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
19 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 February 2003 | Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
30 January 2003 | Company name changed lifeblood services LIMITED\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed lifeblood services LIMITED\certificate issued on 30/01/03 (2 pages) |
1 August 2002 | Incorporation (14 pages) |
1 August 2002 | Incorporation (14 pages) |