Bovingdon
Hertfordshire
HP3 0JZ
Secretary Name | Nicola Forbes Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Administration |
Correspondence Address | 74 Green Lane Bovingdon Hertfordshire HP3 0JZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 23 Bellfield Avenue Harrow Weald Middx HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,202 |
Cash | £851 |
Current Liabilities | £70,612 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2011 | Voluntary strike-off action has been suspended (1 page) |
2 September 2011 | Voluntary strike-off action has been suspended (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
31 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
20 August 2010 | Director's details changed for Antony Critchfield on 2 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Antony Critchfield on 2 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Antony Critchfield on 2 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 December 2009 | Termination of appointment of Nicola Forbes Harris as a secretary (1 page) |
16 December 2009 | Termination of appointment of Nicola Forbes Harris as a secretary (1 page) |
21 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
16 March 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
16 March 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
13 July 2004 | Ad 02/07/04--------- £ si 999@1 (2 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
13 July 2004 | Ad 02/07/04--------- £ si 999@1 (2 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Secretary's particulars changed (1 page) |
14 October 2003 | Secretary's particulars changed (1 page) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Incorporation (17 pages) |