Watling Street
Radlett
Hertfordshire
WD7 7JA
Secretary Name | Mrs Janet Flashman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Brook Court Watling Street Radlett Hertfordshire WD7 7JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Valerie Lawlor 50.00% Ordinary A |
---|---|
60 at £1 | Geoffrey Howard Flashman 30.00% Ordinary |
40 at £1 | Janet Abigale Flashman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,444 |
Cash | £3,713 |
Current Liabilities | £21,633 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 April 2006 | Delivered on: 25 April 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 February 2019 (1 page) |
14 February 2019 | Application to strike the company off the register (3 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
14 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 14 September 2018 (1 page) |
24 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page) |
24 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
6 October 2015 | Director's details changed for Geoffrey Howard Flashman on 14 September 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mrs Janet Flashman on 14 September 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mrs Janet Flashman on 14 September 2015 (1 page) |
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Geoffrey Howard Flashman on 14 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
11 February 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 October 2010 | Director's details changed for Geoffrey Howard Flashman on 1 January 2010 (2 pages) |
14 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for Janet Flashman on 1 January 2010 (1 page) |
14 October 2010 | Secretary's details changed for Janet Flashman on 1 January 2010 (1 page) |
14 October 2010 | Secretary's details changed for Janet Flashman on 1 January 2010 (1 page) |
14 October 2010 | Director's details changed for Geoffrey Howard Flashman on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Geoffrey Howard Flashman on 1 January 2010 (2 pages) |
14 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (6 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (6 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
12 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
17 August 2005 | Nc inc already adjusted 12/07/05 (1 page) |
17 August 2005 | Nc inc already adjusted 12/07/05 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
11 July 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
11 July 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
2 March 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
14 September 2004 | Incorporation (16 pages) |
14 September 2004 | Incorporation (16 pages) |