Hatfield
Hertfordshire
AL10 0HF
Secretary Name | Mr Paul John Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 6 Cecil Crescent Hatfield Hertfordshire AL10 0HF |
Director Name | Nicola Louise Cooper |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2015) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cecil Crescent Hatfield Hertfordshire AL10 0HF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.phoenixheatingsl.co.uk |
---|
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Paul John Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,190 |
Cash | £447 |
Current Liabilities | £35,895 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 13 May 2021 (overdue) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
7 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 October 2015 | Termination of appointment of Nicola Louise Cooper as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Nicola Louise Cooper as a director on 30 September 2015 (1 page) |
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
17 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for Paul John Helvadjian on 4 February 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Paul John Helvadjian on 4 February 2013 (1 page) |
9 May 2013 | Director's details changed for Paul John Helvadjian on 4 February 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Paul John Helvadjian on 4 February 2013 (1 page) |
9 May 2013 | Director's details changed for Paul John Helvadjian on 4 February 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Paul John Helvadjian on 4 February 2013 (1 page) |
12 November 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
12 November 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
11 June 2010 | Director's details changed for Paul John Helvadjian on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Nicola Louise Cooper on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicola Louise Cooper on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Paul John Helvadjian on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Paul John Helvadjian on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicola Louise Cooper on 1 January 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
14 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
15 July 2008 | Return made up to 29/04/08; full list of members (3 pages) |
15 July 2008 | Return made up to 29/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
23 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
4 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
26 April 2006 | Return made up to 29/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 29/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 June 2005 | Return made up to 29/04/05; full list of members (2 pages) |
6 June 2005 | Return made up to 29/04/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
15 June 2004 | Ad 15/05/03--------- £ si 98@1 (2 pages) |
15 June 2004 | Ad 15/05/03--------- £ si 98@1 (2 pages) |
4 June 2004 | Return made up to 29/04/04; full list of members (5 pages) |
4 June 2004 | Return made up to 29/04/04; full list of members (5 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Memorandum and Articles of Association (3 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Memorandum and Articles of Association (3 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (1 page) |
15 May 2003 | Company name changed opalblue LIMITED\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed opalblue LIMITED\certificate issued on 15/05/03 (2 pages) |
13 May 2003 | Secretary resigned (2 pages) |
13 May 2003 | Director resigned (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
13 May 2003 | Secretary resigned (2 pages) |
13 May 2003 | Director resigned (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
29 April 2003 | Incorporation (14 pages) |
29 April 2003 | Incorporation (14 pages) |