Watford
WD18 9TB
Secretary Name | Christine Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2019) |
Role | Sales Assistant |
Correspondence Address | 11 Westfield Court Clarence Road Fleet GU51 3XS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 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 | 15 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
1 at £1 | Martin Eric Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£742 |
Cash | £233 |
Current Liabilities | £1,194 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2021 | Application to strike the company off the register (1 page) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 September 2019 | Termination of appointment of Christine Rogers as a secretary on 30 September 2019 (1 page) |
25 September 2019 | Change of details for Martin Eric Rogers as a person with significant control on 24 September 2019 (2 pages) |
4 September 2019 | Secretary's details changed for Christine Rogers on 3 September 2019 (1 page) |
4 September 2019 | Director's details changed for Martin Eric Rogers on 3 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Martin Eric Rogers on 3 September 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
22 March 2018 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Registered office address changed from 31 Lea Springs Fleet Hampshire GU51 5AR on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 31 Lea Springs Fleet Hampshire GU51 5AR on 21 March 2012 (1 page) |
22 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Martin Eric Rogers on 14 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Martin Eric Rogers on 14 March 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (3 pages) |
6 June 2009 | Return made up to 15/03/08; full list of members (3 pages) |
6 June 2009 | Return made up to 15/03/08; full list of members (3 pages) |
4 June 2009 | Return made up to 15/03/07; full list of members (3 pages) |
4 June 2009 | Return made up to 15/03/07; full list of members (3 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 June 2006 | Return made up to 15/03/06; full list of members (6 pages) |
28 June 2006 | Return made up to 15/03/06; full list of members (6 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
28 April 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 9 wedgewood way, cowplain waterlooville hants PO8 8RW (1 page) |
28 April 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 9 wedgewood way, cowplain waterlooville hants PO8 8RW (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
15 March 2004 | Incorporation (9 pages) |
15 March 2004 | Incorporation (9 pages) |