Pinner
Middlesex
HA5 3TQ
Director Name | Mr Peter Wells |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 March 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 13 Tudor Court Church Lane Mill End Rickmansworth Hertfordshire WD3 8PX |
Secretary Name | Peter Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 March 2016) |
Role | IT Consultant |
Correspondence Address | 13 Tudor Court Church Lane Mill End Rickmansworth Hertfordshire WD3 8PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Peter Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,888 |
Cash | £5,281 |
Current Liabilities | £394 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (4 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 July 2015 | Secretary's details changed for Peter Wells on 17 July 2015 (1 page) |
17 July 2015 | Director's details changed for Peter Wells on 17 July 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 November 2013 | Secretary's details changed for Peter Wells on 15 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Peter Wells on 15 November 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 August 2013 | Director's details changed for Catherine Jeanette Wells on 14 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
4 September 2006 | Return made up to 19/07/06; full list of members (3 pages) |
2 December 2005 | Memorandum and Articles of Association (16 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 6-8 underwood street london N1 7JQ (1 page) |
19 July 2005 | Incorporation (19 pages) |