Letchmore
Herts
WD25 8ES
Secretary Name | Anita Fitzmaurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Farm Cottage The Green Lethcmore Heath Hertfordshire WD25 8ES |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Farm Cottage The Green Letchmore Heath Watford Hertfordshire WD25 8ES |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2012 | Application to strike the company off the register (3 pages) |
19 July 2012 | Application to strike the company off the register (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Appointment terminated secretary anita fitzmaurice (1 page) |
30 January 2009 | Appointment Terminated Secretary anita fitzmaurice (1 page) |
16 October 2008 | Secretary's change of particulars / anita fitzmaurice / 14/10/2008 (2 pages) |
16 October 2008 | Director's change of particulars / michael fitzmaurice / 14/10/2008 (2 pages) |
16 October 2008 | Secretary's Change of Particulars / anita fitzmaurice / 14/10/2008 / HouseName/Number was: , now: farm; Street was: 20 alexander avenue, now: cottage; Area was: , now: the green; Post Town was: london, now: lethcmore heath; Region was: , now: hertfordshire; Post Code was: NW10 3QS, now: WD25 8ES; Country was: , now: uk; Occupation was: social worke (2 pages) |
16 October 2008 | Return made up to 25/06/08; full list of members (3 pages) |
16 October 2008 | Return made up to 25/06/08; full list of members (3 pages) |
16 October 2008 | Director's Change of Particulars / michael fitzmaurice / 14/10/2008 / Title was: , now: mr; Honours was: ma lantab dip ed london, now: ; HouseName/Number was: , now: farm; Street was: 20 alexander avenue, now: cottage; Area was: , now: the green; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: NW10 3QS, (2 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 20 alexander avenue london NW10 3QS (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 20 alexander avenue london NW10 3QS (1 page) |
28 August 2007 | Return made up to 25/06/07; no change of members (6 pages) |
28 August 2007 | Return made up to 25/06/07; no change of members (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
29 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
27 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
16 August 2005 | Return made up to 25/06/05; full list of members
|
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 20 alexander avenue london NW10 3QS (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 20 alexander avenue london NW10 3QS (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
25 June 2004 | Incorporation (14 pages) |
25 June 2004 | Incorporation (14 pages) |