Watford
Hertfordshire
WD17 1JJ
Director Name | Stafford Jamie Michael Carrington |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 318 Saint John Street London EC1V 4NT |
Secretary Name | Claire Victoria Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 318 Saint John Street London South East EC1V 4NT |
Director Name | Claire Chandler |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2008) |
Role | Business Consultant |
Correspondence Address | 10 Gainsborough Studio London N1 5EB |
Director Name | Mr Stafford Jamie Michael Carrington |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 November 2010) |
Role | Recruitmant Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Jubilee Court Reading Berkshire RG1 2GU |
Director Name | Mr Ade Carrington |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2006) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Mylum Close Reading Berkshire RG2 8QT |
Secretary Name | Naomi Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2010) |
Role | Recruitment |
Correspondence Address | 35 Kimbolton Close Swindon Wiltshire SN5 8RE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2004) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Stafford Carrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £685,225 |
Gross Profit | £166,820 |
Net Worth | £33,367 |
Cash | £9,080 |
Current Liabilities | £141,324 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (14 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (14 pages) |
29 August 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 21 August 2014 (14 pages) |
29 August 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (21 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 8 May 2014 (21 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (21 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 8 May 2014 (21 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Insolvency:order of court appointing richard patrick brewer and removing garry wallace lock as liquidators of the company (13 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Insolvency:order of court appointing richard patrick brewer and removing garry wallace lock as liquidators of the company (13 pages) |
21 March 2014 | Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Herfordshire WD11 1JJ on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Herfordshire WD11 1JJ on 21 March 2014 (2 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Court order insolvency:4706089 (22 pages) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Court order insolvency:4706089 (22 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (17 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (17 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (17 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (17 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Statement of affairs with form 4.19 (5 pages) |
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Statement of affairs with form 4.19 (5 pages) |
17 May 2012 | Registered office address changed from Atlantic House Imperial Way Reading Berkshire RG2 0TD England on 17 May 2012 (2 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Registered office address changed from Atlantic House Imperial Way Reading Berkshire RG2 0TD England on 17 May 2012 (2 pages) |
30 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2010 | Appointment of Mr Stafford Carrington as a director (2 pages) |
8 December 2010 | Termination of appointment of Stafford Carrington as a director (1 page) |
8 December 2010 | Appointment of Mr Stafford Carrington as a director (2 pages) |
8 December 2010 | Termination of appointment of Naomi Dennis as a secretary (1 page) |
8 December 2010 | Termination of appointment of Stafford Carrington as a director (1 page) |
8 December 2010 | Termination of appointment of Naomi Dennis as a secretary (1 page) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from davidson house forbury square reading berkshire RG1 3EU (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from davidson house forbury square reading berkshire RG1 3EU (1 page) |
21 November 2008 | Return made up to 20/03/08; full list of members (3 pages) |
21 November 2008 | Return made up to 20/03/08; full list of members (3 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 October 2008 | Appointment terminated director claire chandler (1 page) |
8 October 2008 | Appointment terminated director claire chandler (1 page) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 20/03/07; full list of members (7 pages) |
2 July 2007 | Return made up to 20/03/07; full list of members (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 2ND floor 145- 157 145 st john street london EC1V 4PY (1 page) |
6 April 2006 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 2ND floor 145- 157 145 st john street london EC1V 4PY (1 page) |
6 April 2006 | Return made up to 20/03/06; no change of members (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 April 2006 | Return made up to 20/03/06; no change of members (7 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: davidson house forbury square reading berkshire RG1 3EU (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Restoration by order of the court (3 pages) |
6 April 2006 | Restoration by order of the court (3 pages) |
6 April 2006 | Return made up to 20/03/05; full list of members (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: davidson house forbury square reading berkshire RG1 3EU (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Return made up to 20/03/05; full list of members (7 pages) |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 14-18 heddon street mayfair london W1B 4DA (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 14-18 heddon street mayfair london W1B 4DA (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
17 August 2004 | Return made up to 20/03/04; full list of members (6 pages) |
17 August 2004 | Return made up to 20/03/04; full list of members (6 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 10 gainsborough studios north office 1 poole street london N1 5EB (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 10 gainsborough studios north office 1 poole street london N1 5EB (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New secretary appointed (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 318 st john street london EC1V 4NT (1 page) |
11 November 2003 | New secretary appointed (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 318 st john street london EC1V 4NT (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
10 April 2003 | Ad 24/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Ad 24/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Incorporation (13 pages) |
20 March 2003 | Incorporation (13 pages) |