46 Woodville Road
New Barnet
Hertfordshire
EN5 5NQ
Secretary Name | Kathryn Anne Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(same day as company formation) |
Role | Complementary Therapist & Dist |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pondage 46 Woodville Road New Barnet Hertfordshire EN5 5NQ |
Director Name | Floyd Derek Martin Scott MacDonald |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Banker |
Correspondence Address | Aberdour House Aberdour Fife KY3 0TQ Scotland |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Rear Office 1st Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
100 at £1 | Kathryn Anne Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,122 |
Gross Profit | £384 |
Net Worth | £77 |
Cash | £192 |
Current Liabilities | £335 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (2 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
26 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
1 September 2008 | Appointment terminated director floyd macdonald (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Return made up to 09/08/07; no change of members (7 pages) |
20 October 2006 | Return made up to 09/08/06; full list of members (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
23 September 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 280 grays inn road london WC1X 8EB (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
9 August 2004 | Incorporation (17 pages) |