Radlett
Hertfordshire
WD7 8DW
Director Name | Jonathan Samuel Shelley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alconbury Close Borehamwood Hertfordshire WD6 4QG |
Secretary Name | Jonathan Samuel Shelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alconbury Close Borehamwood Hertfordshire WD6 4QG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,814 |
Current Liabilities | £22,814 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Andrew Daniel Lee on 14 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Andrew Daniel Lee on 14 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Jonathan Samuel Shelley on 14 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Jonathan Samuel Shelley on 14 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 250 hendon way london NW4 3NL (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 250 hendon way london NW4 3NL (1 page) |
21 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
5 February 2009 | Partial exemption accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Partial exemption accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Director and secretary's change of particulars / jonathan shelley / 08/11/2007 (1 page) |
8 April 2008 | Director and Secretary's Change of Particulars / jonathan shelley / 08/11/2007 / HouseName/Number was: , now: 15; Street was: 157 coleridge way, now: alconbury close; Post Code was: WD6 2AF, now: WD6 4QG (1 page) |
8 April 2008 | Director's change of particulars / andrew lee / 01/03/2007 (1 page) |
8 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
8 April 2008 | Director's Change of Particulars / andrew lee / 01/03/2007 / HouseName/Number was: , now: 2; Street was: 6 haddon close, now: cragg avenue; Area was: borehamwood, now: ; Post Town was: watford, now: radlett; Post Code was: WD6 1UW, now: WD7 8DW; Occupation was: investment management, now: teacher (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2005 | Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Incorporation (9 pages) |
14 March 2005 | Incorporation (9 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |