St Albans
Herts
AL3 5TG
Director Name | Mr James Colin Lipinsky |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 July 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Jack Arthur Matthews |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Retired Officer Mod |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ash Lodge Drive Ash Aldershot Hampshire GU12 6LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Jack Arthur Matthews 50.00% Ordinary |
---|---|
1 at £1 | James Colin Lipinsky 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,908 |
Cash | £2,886 |
Current Liabilities | £44,206 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 December 2015 | Compulsory strike-off action has been suspended (1 page) |
25 December 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page) |
10 July 2015 | Termination of appointment of Jack Arthur Matthews as a director on 7 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jack Arthur Matthews as a director on 7 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jack Arthur Matthews as a director on 7 July 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 June 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Jack Arthur Matthews on 20 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Jack Arthur Matthews on 20 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 November 2009 | Appointment of Mr James Colin Lipinsky as a director (2 pages) |
2 November 2009 | Appointment of Mr James Colin Lipinsky as a director (2 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2007 (3 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) |
14 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
14 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
5 November 2007 | Return made up to 20/07/07; full list of members (2 pages) |
5 November 2007 | Return made up to 20/07/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
17 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
15 September 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
15 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
15 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
15 September 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
14 September 2005 | Ad 20/07/04--------- si 1@1=1 ic 1/2 (1 page) |
14 September 2005 | Ad 20/07/04--------- si 1@1=1 ic 1/2 (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (16 pages) |
20 July 2004 | Incorporation (16 pages) |