London
NW11 6DJ
Director Name | Michael Wachtel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rafe's Barn Mimms Lane Rabley Green South Mimms Potters Bar Hertfordshire EN6 3LY |
Secretary Name | Michael Wachtel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rafe's Barn Mimms Lane Rabley Green South Mimms Potters Bar Hertfordshire EN6 3LY |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 3 Poultney Close Shenley Radlett WD7 9JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
Year | 2013 |
---|---|
Net Worth | £4,364 |
Cash | £393 |
Current Liabilities | £2,429 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2021 | Application to strike the company off the register (3 pages) |
23 March 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
16 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
4 September 2020 | Registered office address changed from C/O Dorman Joseph Wachtel 57 Mansell Street London E1 8AN to 3 Poultney Close Shenley Radlett WD7 9JH on 4 September 2020 (1 page) |
17 July 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
18 May 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
1 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
16 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
24 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
3 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
3 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 March 2010 | Director's details changed for Michael Wachtel on 11 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Michael Wachtel on 11 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
23 January 2007 | Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2007 | Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
4 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | Incorporation (14 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Incorporation (14 pages) |
11 February 2005 | Director resigned (1 page) |