Borehamwood
Hertfordshire
WD6 5RZ
Director Name | Mr Adam Nicholas Wolman |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(1 day after company formation) |
Appointment Duration | 14 years, 8 months (closed 29 December 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 95 Green Lane Edgware Middlesex HA8 8EL |
Secretary Name | Mr Steven Craig Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(1 day after company formation) |
Appointment Duration | 14 years, 8 months (closed 29 December 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Rutherford Close Borehamwood Hertfordshire WD6 5RZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 | 06 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £13,223 |
Current Liabilities | £31,260 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 February 2017 | Liquidators' statement of receipts and payments to 18 November 2016 (9 pages) |
25 February 2017 | Liquidators' statement of receipts and payments to 18 November 2014 (9 pages) |
25 February 2017 | Liquidators' statement of receipts and payments to 18 November 2014 (9 pages) |
25 February 2017 | Liquidators' statement of receipts and payments to 18 November 2016 (9 pages) |
25 February 2017 | Liquidators' statement of receipts and payments to 18 November 2015 (9 pages) |
25 February 2017 | Liquidators' statement of receipts and payments to 18 November 2015 (9 pages) |
26 November 2013 | Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 26 November 2013 (2 pages) |
25 November 2013 | Appointment of a voluntary liquidator (2 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Appointment of a voluntary liquidator (2 pages) |
25 November 2013 | Statement of affairs with form 4.19 (5 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Statement of affairs with form 4.19 (5 pages) |
31 October 2013 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 31 October 2013 (1 page) |
2 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-02
|
2 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-02
|
2 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-02
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 July 2010 | Director's details changed for Adam Nicholas Wolman on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Steven Craig Jacobs on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Adam Nicholas Wolman on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Steven Craig Jacobs on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Steven Craig Jacobs on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Adam Nicholas Wolman on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
21 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
8 September 2008 | Return made up to 06/05/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
8 September 2008 | Return made up to 06/05/08; full list of members (4 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
21 August 2006 | Return made up to 06/05/06; full list of members (2 pages) |
21 August 2006 | Return made up to 06/05/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 September 2005 | Return made up to 06/05/05; full list of members (2 pages) |
19 September 2005 | Return made up to 06/05/05; full list of members (2 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
30 July 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
30 July 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 4 rutherford close borehamwood hertfordshire WD6 5RZ (1 page) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 4 rutherford close borehamwood hertfordshire WD6 5RZ (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
6 May 2003 | Incorporation (14 pages) |
6 May 2003 | Incorporation (14 pages) |