Luton
Beds
LU1 3LU
Secretary Name | Vanessa Lamport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Netco House 726 Capability Green Luton Beds LU1 3LU |
Director Name | Mr Nolan Stephen Braterman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | At Voice & Data LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£278,687 |
Cash | £431 |
Current Liabilities | £290,530 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2015 | Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015 (1 page) |
31 July 2015 | Application to strike the company off the register (3 pages) |
31 July 2015 | Application to strike the company off the register (3 pages) |
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Registered office address changed from Netco House 726 Capability Green Luton Beds LU1 3LU United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Netco House 726 Capability Green Luton Beds LU1 3LU United Kingdom on 21 November 2012 (1 page) |
19 September 2012 | Appointment of Mr Nolan Stephen Braterman as a director (2 pages) |
19 September 2012 | Appointment of Mr Nolan Stephen Braterman as a director (2 pages) |
18 September 2012 | Director's details changed for Simon Charles Lamport on 6 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Simon Charles Lamport on 6 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Simon Charles Lamport on 6 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Simon Lamport as a director (1 page) |
17 September 2012 | Termination of appointment of Vanessa Lamport as a secretary (1 page) |
17 September 2012 | Termination of appointment of Simon Lamport as a director (1 page) |
17 September 2012 | Termination of appointment of Vanessa Lamport as a secretary (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Secretary's details changed for Vanessa Lamport on 29 June 2011 (1 page) |
29 June 2011 | Director's details changed for Simon Charles Lamport on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Unit 15 Hockliffe Business Park Watling Street (A5) Hockliffe Bedfordshire LU7 9NB on 29 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Vanessa Lamport on 29 June 2011 (1 page) |
29 June 2011 | Director's details changed for Simon Charles Lamport on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Unit 15 Hockliffe Business Park Watling Street (A5) Hockliffe Bedfordshire LU7 9NB on 29 June 2011 (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
24 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
22 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
10 February 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
10 February 2005 | Ad 02/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
10 February 2005 | Ad 02/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
2 December 2004 | Incorporation (16 pages) |
2 December 2004 | Incorporation (16 pages) |