Borehamwood
WD6 1AG
Director Name | Timothy Fosberry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Shirley Mwanje |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2016) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Telephone | 020 83492052 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Corporate Directors Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
5 December 2016 | Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages) |
1 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page) |
18 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
19 April 2016 | Termination of appointment of Shirley Mwanje as a director on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Miss Aphrodite Kasibina Mwanje as a director on 19 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Corporate Directors Limited as a director on 19 April 2016 (1 page) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
8 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015 (1 page) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 February 2015 | Termination of appointment of Timothy Fosberry as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Shirley Mwanje as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Shirley Mwanje as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Timothy Fosberry as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Corporate Directors Limited as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Corporate Directors Limited as a director on 5 February 2015 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
20 March 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 20 March 2014 (1 page) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Timothy Fosberry on 12 October 2009 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
26 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
25 February 2005 | Incorporation (14 pages) |