Watford
Herts
WD17 1NA
Director Name | Mr Anthony John Graham Avery |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Nominee Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Mr Zsolt Adam Vajgel |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 03 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 26 22 Notting Hill Gate London W11 3JE |
Director Name | Mr Algis Ceicys |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 14 December 2005(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Downfield Road Cheshunt Waltham Cross Herts EN8 8SP |
Director Name | Nataliya Bey |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 December 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2010) |
Role | Economist |
Country of Residence | Ukraine |
Correspondence Address | 24 4/1 Mechnikova Street Kiev 01004 Ukraine |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 December 2010(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 26 22 Notting Hill Gate London W11 3JE |
Director Name | Mrs Abigail Kalopong |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Citizen Of Vanuatu |
Status | Resigned |
Appointed | 06 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | Vanuatu |
Correspondence Address | Suite 26 22 Notting Hill Gate London W11 3JE |
Director Name | Mr Cristino Guevara Salazar |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 20 July 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2020) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Suite 26 22 Notting Hill Gate London W11 3JE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2004) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Secretary Name | Fitton Legal Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 July 2014) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Registered Address | Office 294, Regico Offices The Old Bank, 153 The Parade High Street Watford Herts WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£627,844 |
Cash | £2,295 |
Current Liabilities | £14,168,309 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2020 | Termination of appointment of Cristino Guevara Salazar as a director on 21 June 2020 (1 page) |
17 February 2020 | Registered office address changed from PO Box 4385 04612154: Companies House Default Address Cardiff CF14 8LH to Office 294, Regico Offices the Old Bank, 153 the Parade High Street Watford Herts WD17 1NA on 17 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 21 July 2019 with no updates (2 pages) |
6 February 2020 | Administrative restoration application (3 pages) |
21 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2020 | Registered office address changed to PO Box 4385, 04612154: Companies House Default Address, Cardiff, CF14 8LH on 9 January 2020 (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
20 July 2017 | Appointment of Mr. Cristino Guevara Salazar as a director on 20 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Abigail Kalopong as a director on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Mr. Cristino Guevara Salazar as a director on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Ivane Chkhartishvili as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Ivane Chkhartishvili as a person with significant control on 20 June 2017 (2 pages) |
20 July 2017 | Notification of Ivane Chkhartishvili as a person with significant control on 20 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Abigail Kalopong as a director on 20 July 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
5 September 2014 | Termination of appointment of Ian Taylor as a director on 6 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Fitton Legal Company Ltd as a secretary on 6 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Fitton Legal Company Ltd as a secretary on 6 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Ian Taylor as a director on 6 July 2014 (1 page) |
5 September 2014 | Appointment of Mrs. Abigail Kalopong as a director on 6 July 2014 (2 pages) |
5 September 2014 | Appointment of Mrs. Abigail Kalopong as a director on 6 July 2014 (2 pages) |
5 September 2014 | Appointment of Mrs. Abigail Kalopong as a director on 6 July 2014 (2 pages) |
5 September 2014 | Termination of appointment of Ian Taylor as a director on 6 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Fitton Legal Company Ltd as a secretary on 6 July 2014 (1 page) |
26 June 2014 | Amended accounts made up to 30 June 2011 (5 pages) |
26 June 2014 | Administrative restoration application (3 pages) |
26 June 2014 | Annual return made up to 9 December 2013 Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 December 2013 Statement of capital on 2014-06-26
|
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2014 | Administrative restoration application (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2014 | Annual return made up to 9 December 2013 Statement of capital on 2014-06-26
|
26 June 2014 | Amended accounts made up to 30 June 2011 (5 pages) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Appointment of Mr. Ian Taylor as a director (2 pages) |
22 December 2010 | Appointment of Mr. Ian Taylor as a director (2 pages) |
21 December 2010 | Termination of appointment of Nataliya Bey as a director (1 page) |
21 December 2010 | Termination of appointment of Nataliya Bey as a director (1 page) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 March 2010 | Director's details changed for Nataliya Bey on 1 December 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Nataliya Bey on 1 December 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Nataliya Bey on 1 December 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Amended full accounts made up to 30 June 2005 (10 pages) |
21 December 2009 | Amended full accounts made up to 30 June 2005 (10 pages) |
21 December 2009 | Amended full accounts made up to 30 June 2005 (10 pages) |
21 December 2009 | Amended full accounts made up to 30 June 2005 (10 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 April 2009 | Return made up to 09/12/08; full list of members (3 pages) |
7 April 2009 | Return made up to 09/12/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 June 2008 | Return made up to 09/12/07; full list of members (3 pages) |
2 June 2008 | Return made up to 09/12/07; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (1 page) |
10 October 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 February 2006 | Return made up to 09/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 09/12/05; full list of members (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
26 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
26 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 1 saxon court, hadlow down, east sussex, TN22 4DT (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 1 saxon court, hadlow down, east sussex, TN22 4DT (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 09/12/04; full list of members (2 pages) |
25 January 2005 | Return made up to 09/12/04; full list of members (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 July 2004 | Return made up to 09/12/03; full list of members; amend (8 pages) |
2 July 2004 | Return made up to 09/12/03; full list of members; amend (8 pages) |
13 April 2004 | Return made up to 09/12/03; full list of members (6 pages) |
13 April 2004 | Return made up to 09/12/03; full list of members (6 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
9 December 2002 | Incorporation (9 pages) |
9 December 2002 | Incorporation (9 pages) |