Borehamwood
WD6 2AB
Secretary Name | Nicole Wapnick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 February 2011) |
Role | Book Keeper |
Correspondence Address | 87 Wordsworth Gardens Borehamwood WD6 2AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £258 |
Cash | £7,799 |
Current Liabilities | £11,199 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2010 | Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England on 22 October 2010 (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Registered office address changed from 10 London Mews London W2 1HY on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 10 London Mews London W2 1HY on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 10 London Mews London W2 1HY on 6 May 2010 (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
23 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2005 | Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2005 | Incorporation (16 pages) |
2 August 2005 | Incorporation (16 pages) |