Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary Name | Harvey Wyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Dror Arazy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Paul David Horwitz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chestnut Avenue Edgware Middlesex HA8 7RA |
Registered Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
37 at £1 | Dror Arazy 37.00% Ordinary |
---|---|
37 at £1 | Martin Leigh Wyman 37.00% Ordinary |
24 at £1 | Paul Horwitz 24.00% Ordinary |
1 at £1 | Elaine Hazel Horwitz 1.00% Ordinary |
1 at £1 | Harvey Wyman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,354 |
Cash | £4,858 |
Current Liabilities | £9,053 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Director's details changed for Dror Arazy on 11 June 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Harvey Wyman on 11 June 2013 (1 page) |
11 June 2013 | Director's details changed for Dror Arazy on 11 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Secretary's details changed for Harvey Wyman on 11 June 2013 (1 page) |
8 April 2013 | Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Secretary's details changed for Harvey Wyman on 20 September 2010 (2 pages) |
4 April 2011 | Secretary's details changed for Harvey Wyman on 20 September 2010 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Martin Leigh Wyman on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Martin Leigh Wyman on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Dror Arazy on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Dror Arazy on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Dror Arazy on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Martin Leigh Wyman on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 July 2009 | Return made up to 17/05/09; full list of members (5 pages) |
3 July 2009 | Director's change of particulars / dror arazy / 30/04/2009 (1 page) |
3 July 2009 | Return made up to 17/05/09; full list of members (5 pages) |
3 July 2009 | Director's change of particulars / dror arazy / 30/04/2009 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 November 2008 | Director's change of particulars / martin wyman / 28/08/2008 (1 page) |
21 November 2008 | Director's change of particulars / martin wyman / 28/08/2008 (1 page) |
4 August 2008 | Return made up to 17/05/08; full list of members (5 pages) |
4 August 2008 | Return made up to 17/05/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
21 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 December 2005 | Ad 01/06/05-05/12/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2005 | Ad 01/06/05-05/12/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 17/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 17/05/05; full list of members (7 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: weston kay 73-75 mortimer street london W1N 7TB (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: weston kay 73-75 mortimer street london W1N 7TB (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: churchill house, sterling way borehamwood hertfordshire WD6 2HP (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: churchill house, sterling way borehamwood hertfordshire WD6 2HP (1 page) |
17 May 2004 | Incorporation (12 pages) |
17 May 2004 | Incorporation (12 pages) |