Potters Bar
Hertfordshire
EN6 3BZ
Director Name | Mr Mark Brian Reynolds |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 12 months (closed 28 May 2019) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 89 Ellesmere Avenue Mill Hill London NW7 3HB |
Secretary Name | Mr Mark Reynolds |
---|---|
Status | Closed |
Appointed | 10 April 2013(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | C/O D Shah & Co 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
Director Name | Thomas Victor Prowse |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2011) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 10 Laurel Gardens Mill Hill London NW7 3HA |
Secretary Name | Christine Prowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 April 2013) |
Role | Secretary |
Correspondence Address | 10 Laurel Gardens Mill Hill London NW7 3HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 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 | 17 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O D Shah & Co 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Thomas Victor Prowse 34.00% Ordinary |
---|---|
33 at £1 | Mark Brian Reynolds 33.00% Ordinary |
33 at £1 | Peter Brendon Nolan 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,078 |
Cash | £86 |
Current Liabilities | £46,849 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (3 pages) |
6 December 2018 | Micro company accounts made up to 30 September 2018 (3 pages) |
12 July 2018 | Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
19 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Appointment of Mr Mark Reynolds as a secretary (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Appointment of Mr Mark Reynolds as a secretary (1 page) |
18 April 2013 | Termination of appointment of Christine Prowse as a secretary (1 page) |
18 April 2013 | Termination of appointment of Christine Prowse as a secretary (1 page) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 January 2012 | Termination of appointment of Thomas Prowse as a director (1 page) |
24 January 2012 | Termination of appointment of Thomas Prowse as a director (1 page) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 June 2010 | Director's details changed for Peter Brendon Nolan on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Thomas Victor Prowse on 16 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Thomas Victor Prowse on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mark Brian Reynolds on 16 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter Brendon Nolan on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mark Brian Reynolds on 16 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 September 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
30 September 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: c/o simons kaplin & co 19 carlisle road colindale london NW9 0HD (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: c/o simons kaplin & co 19 carlisle road colindale london NW9 0HD (1 page) |
3 July 2007 | Return made up to 17/05/07; no change of members (7 pages) |
3 July 2007 | Return made up to 17/05/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
9 November 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
9 November 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 19 carlisle rd colindale london NW9 0HD (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 19 carlisle rd colindale london NW9 0HD (1 page) |
23 June 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
17 May 2005 | Incorporation (9 pages) |
17 May 2005 | Incorporation (9 pages) |