Borehamwood
Hertfordshire
WD6 5RY
Secretary Name | Mrs Alison Ardeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Robeson Way Borehamwood Hertfordshire WD6 5RY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Rsm Tenon 34 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,280 |
Cash | £2,055 |
Current Liabilities | £42,371 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2012 | Final Gazette dissolved following liquidation (1 page) |
14 December 2012 | Final Gazette dissolved following liquidation (1 page) |
14 September 2012 | Liquidators statement of receipts and payments to 31 August 2012 (15 pages) |
14 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (15 pages) |
14 September 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 September 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (15 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 9 May 2012 (17 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (17 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (17 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 9 May 2012 (17 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 June 2011 | Appointment of a voluntary liquidator (1 page) |
2 June 2011 | Appointment of a voluntary liquidator (1 page) |
20 May 2011 | Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
20 May 2011 | Statement of affairs with form 4.19 (7 pages) |
20 May 2011 | Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Statement of affairs with form 4.19 (7 pages) |
24 March 2011 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England on 24 March 2011 (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
30 July 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 December 2009 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 11 December 2009 (1 page) |
10 August 2009 | Annual return made up to 16/06/09 (4 pages) |
10 August 2009 | Annual return made up to 16/06/09 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 October 2008 | Annual return made up to 16/06/08 (3 pages) |
14 October 2008 | Annual return made up to 16/06/08 (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 September 2007 | Annual return made up to 16/06/07 (3 pages) |
11 September 2007 | Annual return made up to 16/06/07 (3 pages) |
21 September 2006 | Annual return made up to 16/06/06 (3 pages) |
21 September 2006 | Annual return made up to 16/06/06 (3 pages) |
30 August 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
30 August 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
16 June 2005 | Incorporation (20 pages) |
16 June 2005 | Incorporation (20 pages) |