Goffs Oak
Herts
EN7 5HF
Secretary Name | Kelly Victoria Cornwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 667 Goffs Lane Goffs Oak Herts EN7 5HF |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Telephone | 020 84409977 |
---|---|
Telephone region | London |
Registered Address | 175 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Paul Stuart Moxham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,432 |
Current Liabilities | £13,432 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 December 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
---|---|
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
2 October 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
17 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
3 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 February 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Paul Stuart Moxham on 16 February 2010 (2 pages) |
16 February 2011 | Director's details changed for Paul Stuart Moxham on 16 February 2010 (2 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 June 2010 | Registered office address changed from 667 Goffs Lane Goffs Oak Herts EN7 5HF on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 667 Goffs Lane Goffs Oak Herts EN7 5HF on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 667 Goffs Lane Goffs Oak Herts EN7 5HF on 1 June 2010 (1 page) |
19 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
6 December 2007 | Return made up to 26/07/07; full list of members (2 pages) |
6 December 2007 | Return made up to 26/07/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 September 2006 | Return made up to 26/07/06; full list of members
|
8 September 2006 | Return made up to 26/07/06; full list of members
|
30 May 2006 | Registered office changed on 30/05/06 from: 667 goffs lane goffs oak HERT3FORDSHIRE EN7 5HF (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 667 goffs lane goffs oak HERT3FORDSHIRE EN7 5HF (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 159B lancaster road barnet herts EN4 8AJ (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 159B lancaster road barnet herts EN4 8AJ (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
23 August 2005 | Director resigned (1 page) |
26 July 2005 | Incorporation (15 pages) |
26 July 2005 | Incorporation (15 pages) |