St Albans
Hertfordshire
AL1 4HA
Director Name | Hilary Glynn Bodin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2003(1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 16 July 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Old Forge Mews London W12 9JP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Haydn Calvin Wood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27b Melford Road London E17 7EN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 28 Ely Place 3rd Floor London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2019 | Application to strike the company off the register (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 June 2017 | Notification of Hilary Glynn Bodin as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
29 June 2017 | Notification of Hilary Glynn Bodin as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Hilary Glynn Bodin on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Hilary Glynn Bodin on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Hilary Glynn Bodin on 1 October 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
17 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
21 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 August 2004 | Return made up to 13/05/04; full list of members (6 pages) |
9 August 2004 | Return made up to 13/05/04; full list of members (6 pages) |
28 June 2004 | Secretary's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
21 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (14 pages) |
13 May 2003 | Incorporation (14 pages) |