Elstree
Hertfordshire
WD6 3DE
Director Name | Michaela Campbell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 November 2012) |
Role | Building |
Correspondence Address | Cairndrum Elstree Hill South Elstree Hertfordshire WD6 3DE |
Secretary Name | Michaela Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Building |
Correspondence Address | Cairndrum Elstree Hill South Elstree Hertfordshire WD6 3DE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 34 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£49,069 |
Current Liabilities | £89,442 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2012 | Final Gazette dissolved following liquidation (1 page) |
17 November 2012 | Final Gazette dissolved following liquidation (1 page) |
17 August 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (5 pages) |
17 August 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (5 pages) |
17 August 2012 | Liquidators statement of receipts and payments to 7 August 2012 (5 pages) |
17 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2012 | Liquidators statement of receipts and payments to 7 August 2012 (5 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 8 April 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (5 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 8 April 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (5 pages) |
27 January 2012 | Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 27 January 2012 (2 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
20 April 2009 | Appointment of a voluntary liquidator (1 page) |
20 April 2009 | Appointment of a voluntary liquidator (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Statement of affairs with form 4.19 (6 pages) |
17 April 2009 | Statement of affairs with form 4.19 (6 pages) |
17 April 2009 | Resolutions
|
6 April 2009 | Registered office changed on 06/04/2009 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE united kingdom (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE united kingdom (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 71 penn place northway rickmansworth hertfordshire WD3 1QG (1 page) |
6 November 2008 | Appointment Terminated Secretary michaela campbell (1 page) |
6 November 2008 | Appointment terminated secretary michaela campbell (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 71 penn place northway rickmansworth hertfordshire WD3 1QG (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
27 August 2008 | Director and secretary's change of particulars / michaela campbell / 31/03/2008 (1 page) |
27 August 2008 | Director's change of particulars / gregory campbell / 31/03/2008 (1 page) |
27 August 2008 | Director and Secretary's Change of Particulars / michaela campbell / 31/03/2008 / HouseName/Number was: , now: cairndrum; Street was: 3 fontwell close, now: elstree hill south; Post Town was: harrow, now: elstree; Region was: middlesex, now: hertfordshire; Post Code was: HA3 5PT, now: WD6 3DE; Country was: , now: united kingdom (1 page) |
27 August 2008 | Director's Change of Particulars / gregory campbell / 31/03/2008 / HouseName/Number was: , now: cairndrum; Street was: 3 fontwell close, now: elstree hill south; Post Town was: harrow, now: elstree; Region was: middlesex, now: hertfordshire; Post Code was: HA3 5PT, now: WD6 3DE; Country was: , now: united kingdom (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
15 August 2006 | Accounts made up to 31 March 2006 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 45 windsor road harrow weald harrow HA3 5PT (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 45 windsor road harrow weald harrow HA3 5PT (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
8 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
8 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
25 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Incorporation (16 pages) |
21 October 2004 | Incorporation (16 pages) |