Troutstream Way, Loudwater
Rickmansworth
Hertfordshire
WD3 4JN
Director Name | Clive Adrian Brothers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfields Troutstream Way, Loudwater Rickmansworth Hertfordshire WD3 4JN |
Secretary Name | Clive Adrian Brothers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfields Troutstream Way, Loudwater Rickmansworth Hertfordshire WD3 4JN |
Director Name | Kristina Ball |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Office Manager |
Correspondence Address | Garstons Farm Cottage Chapel Road Bolney West Sussex RH17 5NE |
Secretary Name | Mr Simon Philip Harcourt Armes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Green Southwick Brighton West Sussex BN42 4DG |
Website | www.juniorscholars.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01923 222654 |
Telephone region | Watford |
Registered Address | 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,042,373 |
Cash | £2,904 |
Current Liabilities | £1,223,075 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 29 July 2016 (5 pages) |
20 August 2015 | Registered office address changed from Junior Scholars Ltd 9 the Parade Watford Herts WD17 1LQ to C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 20 August 2015 (2 pages) |
17 August 2015 | Appointment of a voluntary liquidator (1 page) |
17 August 2015 | Statement of affairs with form 4.19 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Director's details changed for Celia Joan Brothers on 10 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 5 January 2012 (1 page) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page) |
8 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Ad 09/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
9 December 2003 | Incorporation (21 pages) |