Elstree
Borehamwood
Hertfordshire
WD6 3PS
Secretary Name | Marjun Needlestone |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 03 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 06 November 2023) |
Role | Company Director |
Correspondence Address | 30 Links Drive Elstree Borehamwood Hertfordshire WD6 3PS |
Director Name | Raphael Judah Solomon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7c Fairholme Gardens London N3 3ED |
Secretary Name | Mr Adrian Sidney Needlestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Links Drive Elstree Borehamwood Hertfordshire WD6 3PS |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | -£268,255 |
Cash | £31,938 |
Current Liabilities | £1,075,150 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
6 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2015 | Dissolution deferment (1 page) |
17 August 2015 | Dissolution deferment (1 page) |
17 August 2015 | Completion of winding up (1 page) |
17 August 2015 | Completion of winding up (1 page) |
5 October 2011 | Order of court to wind up (2 pages) |
5 October 2011 | Order of court to wind up (2 pages) |
2 March 2011 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2011-03-02
|
16 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Return made up to 09/06/08; full list of members (5 pages) |
11 February 2009 | Return made up to 09/06/08; full list of members (5 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
25 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
7 April 2006 | Accounting reference date shortened from 30/06/05 to 29/06/05 (1 page) |
7 April 2006 | Accounting reference date shortened from 30/06/05 to 29/06/05 (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
14 July 2005 | Return made up to 09/06/05; full list of members (4 pages) |
14 July 2005 | Return made up to 09/06/05; full list of members (4 pages) |
15 June 2005 | Ad 09/06/04--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
15 June 2005 | Ad 09/06/04--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
21 June 2004 | Ad 09/06/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 June 2004 | Ad 09/06/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Incorporation (15 pages) |
9 June 2004 | Incorporation (15 pages) |