Elstree
Borehamwood
Hertfordshire
WD6 3PY
Director Name | Barry Taylor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lowther Close Estree Herts WD6 3PY |
Director Name | Stephen Robert Taylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 day (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 7 Acol Road London NW6 3AA |
Secretary Name | Barry Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lowther Close Estree Herts WD6 3PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ramillies House Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Barry Taylor 50.00% Ordinary |
---|---|
1 at £1 | Judith Carmel Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,756 |
Current Liabilities | £1,756 |
Latest Accounts | 30 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (4 pages) |
26 March 2014 | Application to strike the company off the register (4 pages) |
20 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
11 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 March 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 October 2012 | Termination of appointment of Barry Taylor as a secretary (1 page) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Termination of appointment of Barry Taylor as a secretary (1 page) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Termination of appointment of Barry Taylor as a director (1 page) |
30 October 2012 | Termination of appointment of Barry Taylor as a director (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Director's details changed for Judith Carmel Taylor on 27 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Barry Taylor on 27 November 2009 (1 page) |
30 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Barry Taylor on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Barry Taylor on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Judith Carmel Taylor on 27 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Barry Taylor on 27 November 2009 (1 page) |
1 April 2009 | Director and secretary's change of particulars / barry taylor / 18/09/2007 (1 page) |
1 April 2009 | Director's change of particulars / judith taylor / 18/09/2007 (1 page) |
1 April 2009 | Director's change of particulars / judith taylor / 18/09/2007 (1 page) |
1 April 2009 | Director and secretary's change of particulars / barry taylor / 18/09/2007 (1 page) |
1 April 2009 | Return made up to 10/10/08; full list of members (4 pages) |
1 April 2009 | Return made up to 10/10/08; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Return made up to 10/10/07; no change of members
|
28 January 2008 | Return made up to 10/10/07; no change of members
|
20 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Return made up to 10/10/05; full list of members (7 pages) |
11 January 2006 | Return made up to 10/10/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
23 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 February 2004 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
14 February 2004 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
23 December 2003 | Director resigned (2 pages) |
23 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
23 December 2003 | Director resigned (2 pages) |
23 December 2003 | New director appointed (2 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New secretary appointed;new director appointed (3 pages) |
2 December 2002 | New secretary appointed;new director appointed (3 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (17 pages) |
10 October 2002 | Incorporation (17 pages) |