Watford
WD17 1NA
Director Name | Judit Deak-Bardos |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | Suite 26 22 Notting Hill Gate London W11 3JE |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Zsolt Adam Vajgel |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Rufford Close Harrow Middlesex HA3 8UX |
Director Name | Anatoliy Parkhomenko |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 11 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 11 Gorkogo Street Urban Village Brusilov Zhitomir Ukraine |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 8 176 Finchley Road London NW3 6BT |
Director Name | Mr Basil Leodoro Boe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Citizen Of Vanuatu |
Status | Resigned |
Appointed | 11 February 2014(11 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | Vanuatu |
Correspondence Address | Suite 8 176 Finchley Road London NW3 6BT |
Secretary Name | Fitton Legal Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2006) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Fitton Legal Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2011) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Registered Address | Office 240, Regico Office 153 The Parade High Street Watford WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1000 at £1 | Basil Leodoro Boe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,050 |
Current Liabilities | £80 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
19 October 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
10 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2019 | Registered office address changed from Suite 8 176 Finchley Road London NW3 6BT to Office 240, Regico Office 153 the Parade High Street Watford WD17 1NA on 25 April 2019 (1 page) |
24 April 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Termination of appointment of Basil Leodoro Boe as a director on 9 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
9 February 2018 | Appointment of Mr. Cristino Guevara Salazar as a director on 9 February 2018 (2 pages) |
8 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
11 February 2014 | Appointment of Mr. Basil Leodoro Boe as a director (2 pages) |
11 February 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
11 February 2014 | Appointment of Mr. Basil Leodoro Boe as a director (2 pages) |
11 February 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page) |
9 March 2011 | Termination of appointment of Zsolt Vajgel as a director (1 page) |
9 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Termination of appointment of Zsolt Vajgel as a director (1 page) |
9 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Appointment of Mr. Ian Taylor as a director (2 pages) |
9 March 2011 | Appointment of Mr. Ian Taylor as a director (2 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Zsolt Adam Vajgel on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Zsolt Adam Vajgel on 1 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 March 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Zsolt Adam Vajgel on 1 February 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: suite 26 22 nottng hill gate london W11 3JE (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: suite 26 22 nottng hill gate london W11 3JE (1 page) |
10 July 2007 | Accounts made up to 28 February 2007 (2 pages) |
10 July 2007 | Accounts made up to 28 February 2007 (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
7 July 2006 | Accounts made up to 28 February 2006 (2 pages) |
7 July 2006 | Accounts made up to 28 February 2006 (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
31 May 2006 | Accounts made up to 28 February 2005 (2 pages) |
31 May 2006 | Accounts made up to 28 February 2005 (2 pages) |
26 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: suite 351 14 tottenham court road london W1T 1JY (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: suite 351 14 tottenham court road london W1T 1JY (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: suite 11 8 heyford terrace london SW8 1XT (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: suite 11 8 heyford terrace london SW8 1XT (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
26 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
26 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
4 February 2003 | Incorporation (13 pages) |
4 February 2003 | Incorporation (13 pages) |