Watford
Hertfordshire
WD17 1JJ
Director Name | Mr Mark Pooley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Secretary Name | Angela Jean Pooley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 27 February 2015) |
Role | Company Director |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Lorraine Denise Briffaut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Boyce Green Benfleet Essex SS7 5LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 34 Clarendon Road Watford Hertfordshire 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 |
52 at £1 | Mark Poolly 52.00% Ordinary |
---|---|
48 at £1 | Stephane Briffaut 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£144,141 |
Cash | £10,217 |
Current Liabilities | £224,325 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved following liquidation (1 page) |
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Insolvency:order of court appointing richard patrick brewer and removing ian malcolm donald graham cadlock as liquidators of the company (13 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Insolvency:order of court appointing richard patrick brewer and removing ian malcolm donald graham cadlock as liquidators of the company (13 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (13 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 19 September 2013 (13 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (13 pages) |
5 September 2013 | Court order insolvency:court order - replacement of liquidators (22 pages) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Court order insolvency:court order - replacement of liquidators (22 pages) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 November 2012 | Liquidators statement of receipts and payments to 19 September 2012 (13 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (13 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (13 pages) |
30 September 2011 | Registered office address changed from Charter House 103-105 Leigh Road Leigh on Sea Essex SS9 1JL on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from Charter House 103-105 Leigh Road Leigh on Sea Essex SS9 1JL on 30 September 2011 (2 pages) |
28 September 2011 | Appointment of a voluntary liquidator (1 page) |
28 September 2011 | Appointment of a voluntary liquidator (1 page) |
26 September 2011 | Statement of affairs with form 4.19 (6 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Statement of affairs with form 4.19 (6 pages) |
26 September 2011 | Resolutions
|
8 March 2011 | Secretary's details changed for Angela Jean Pooley on 8 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mark Pooley on 8 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Angela Jean Pooley on 8 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Director's details changed for Stephane Briffaut on 8 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mark Pooley on 8 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Director's details changed for Stephane Briffaut on 8 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Angela Jean Pooley on 8 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Stephane Briffaut on 8 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mark Pooley on 8 February 2011 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
29 March 2010 | Director's details changed for Mark Pooley on 1 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Mark Pooley on 1 November 2009 (2 pages) |
29 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mark Pooley on 1 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephane Briffaut on 1 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephane Briffaut on 1 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephane Briffaut on 1 November 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 November 2009 | Compulsory strike-off action has been suspended (1 page) |
21 November 2009 | Compulsory strike-off action has been suspended (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
15 July 2008 | Return made up to 24/01/08; full list of members (4 pages) |
15 July 2008 | Return made up to 24/01/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Particulars of mortgage/charge (9 pages) |
28 November 2007 | Particulars of mortgage/charge (9 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 1422-4 london road leigh-on-sea essex SS9 2UL (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 1422-4 london road leigh-on-sea essex SS9 2UL (1 page) |
22 May 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 May 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 February 2006 | Return made up to 24/01/06; full list of members
|
20 February 2006 | Return made up to 24/01/06; full list of members
|
2 November 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
2 November 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
9 February 2005 | Ad 31/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 February 2005 | Ad 31/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
24 January 2005 | Incorporation (16 pages) |
24 January 2005 | Incorporation (16 pages) |