Watford
Hertfordshire
WD17 3DJ
Secretary Name | Michael Charles Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheridan Road Oxhey Watford Hertfordshire WD19 4QL |
Director Name | Patrick Graham Cann |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2005) |
Role | Independent Financial Advisor |
Correspondence Address | 10 Connaught Road Chingford London E4 7DL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 | 16 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | mcgowancarr.com |
---|---|
Telephone | 020 89507463 |
Telephone region | London |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £31,666 |
Cash | £13,801 |
Current Liabilities | £2,135 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
---|---|
16 June 2017 | Liquidators' statement of receipts and payments to 7 May 2017 (14 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (11 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire Wd to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
20 May 2015 | Registered office address changed from The Red House 76 High Street Bushey Herts WD23 3HE to 3-5 Rickmansworth Road Watford Hertfordshire Wd on 20 May 2015 (2 pages) |
19 May 2015 | Appointment of a voluntary liquidator (1 page) |
19 May 2015 | Statement of affairs with form 4.19 (7 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
29 August 2013 | Registered office address changed from Klaco House 28-30 St. John's Square London EC1M 4DN England on 29 August 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Registered office address changed from C/O Care of Klsa Klaco House 28-30 St. John's Square London EC1M 4DN United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Registered office address changed from C/O Care of Klsa Klaco House 28-30 St. John's Square London EC1M 4DN United Kingdom on 8 October 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 January 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 9 January 2012 (1 page) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
19 March 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
17 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 December 2006 | Return made up to 16/09/06; full list of members (2 pages) |
9 February 2006 | Director resigned (1 page) |
21 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
1 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
3 September 2004 | New director appointed (2 pages) |
6 October 2003 | Resolutions
|
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 September 2003 | Incorporation (16 pages) |