Kebbell House
Carpenders Park
Watford
WD19 5EF
Secretary Name | Siobhan Davern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite F1 Gibbs Couch Kebbell House Carpenders Park Watford WD19 5EF |
Director Name | Mala Patel |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2009) |
Role | Accounts Office Manager |
Correspondence Address | 4 North Approach Northwood, . Middlesex HA6 2JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite F1 Gibbs Couch Kebbell House Carpenders Park Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
51 at £1 | John Anthony Peter Davern 51.00% Ordinary |
---|---|
49 at £1 | Siobhan Davern 49.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 July 2011 | Director's details changed for John Anthony Peter Davern on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for John Anthony Peter Davern on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for John Anthony Peter Davern on 5 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Siobhan Davern on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Siobhan Davern on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Siobhan Davern on 5 July 2011 (1 page) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
21 March 2009 | Appointment terminated director mala patel (1 page) |
21 March 2009 | Appointment terminated director mala patel (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: suite F1, gibbs couch carpenders park watford WD19 5EF (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 July 2005 | Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: suite F1, gibbs couch carpenders park watford WD19 5EF (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (9 pages) |
21 June 2005 | Incorporation (9 pages) |