Hatters Lane
Watford
WD18 8YH
Secretary Name | Oak Credit & Finance Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 03 October 2019) |
Correspondence Address | Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP |
Secretary Name | Stephen Andrew Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2006) |
Role | Electrical |
Correspondence Address | 17 Gordon Avenue Queenborough Kent ME11 5BD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Suite 17 Building 6 Croxley 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 | 2011 |
---|---|
Net Worth | -£2,288 |
Current Liabilities | £91,467 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
3 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 June 2019 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages) |
15 February 2019 | Appointment of a voluntary liquidator (3 pages) |
13 February 2019 | Removal of liquidator by court order (27 pages) |
21 December 2018 | Liquidators' statement of receipts and payments to 14 October 2018 (13 pages) |
13 August 2018 | Appointment of a voluntary liquidator (21 pages) |
14 May 2018 | INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages) |
12 February 2018 | Appointment of a voluntary liquidator (3 pages) |
12 February 2018 | Removal of liquidator by court order (21 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 14 October 2017 (14 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 14 October 2017 (14 pages) |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 14 October 2016 (10 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 14 October 2016 (10 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 14 October 2015 (10 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 14 October 2015 (10 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 14 October 2015 (10 pages) |
18 December 2014 | Liquidators statement of receipts and payments to 14 October 2014 (10 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 14 October 2014 (10 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 14 October 2014 (10 pages) |
18 October 2013 | Registered office address changed from 22 Queenborough Drive Minster on Sea Sheerness Kent ME12 2JJ United Kingdom on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from 22 Queenborough Drive Minster on Sea Sheerness Kent ME12 2JJ United Kingdom on 18 October 2013 (2 pages) |
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
17 October 2013 | Statement of affairs with form 4.19 (6 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Statement of affairs with form 4.19 (6 pages) |
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Secretary's details changed for Oak Credit & Finance Limited on 10 May 2012 (2 pages) |
27 March 2013 | Secretary's details changed for Oak Credit & Finance Limited on 10 May 2012 (2 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
26 March 2013 | Registered office address changed from 17 Union Street Sheerness Kent ME12 1SX United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 22 Queenborough Drive Minster on Sea Sheerness Kent ME12 2JJ United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Director's details changed for Ashley Paul Baden Davis on 30 June 2012 (2 pages) |
26 March 2013 | Director's details changed for Ashley Paul Baden Davis on 30 June 2012 (2 pages) |
26 March 2013 | Registered office address changed from 17 Union Street Sheerness Kent ME12 1SX United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 22 Queenborough Drive Minster on Sea Sheerness Kent ME12 2JJ United Kingdom on 26 March 2013 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Registered office address changed from Acorn House, 244 Robin Hood Lane Bluebell Hill Chatham Kent ME5 9JY on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from Acorn House, 244 Robin Hood Lane Bluebell Hill Chatham Kent ME5 9JY on 19 September 2011 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 May 2006 | Return made up to 20/02/06; full list of members (2 pages) |
3 May 2006 | Return made up to 20/02/06; full list of members (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
20 February 2004 | Incorporation (9 pages) |
20 February 2004 | Incorporation (9 pages) |