Potters Bar
Hertfordshire
EN6 1RZ
Secretary Name | Mr Charles Jeffrey Niren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Director Name | Mr Barry Capal |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (closed 14 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Director Name | Mr David Clark |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wilton Row London SW1X 7NS |
Director Name | Mr Erik Francis Hobbs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallens Hollist Lane Easebourne Midhurst West Sussex GU29 9AD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,582 |
Cash | £77 |
Current Liabilities | £54,652 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved following liquidation (1 page) |
14 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
14 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
14 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
14 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 31 March 2010 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Statement of affairs with form 4.19 (5 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Statement of affairs with form 4.19 (5 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from brook point 1412 high road london N20 9BH (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from brook point 1412 high road london N20 9BH (1 page) |
22 September 2008 | Director's change of particulars / barry capal / 21/09/2006 (1 page) |
22 September 2008 | Return made up to 03/08/08; full list of members (7 pages) |
22 September 2008 | Director's Change of Particulars / barry capal / 21/09/2006 / HouseName/Number was: , now: 35; Street was: 9 hill hall, now: newberries avenue; Area was: theydon mount, now: ; Post Town was: epping, now: radlett; Region was: essex, now: hertfordshire; Post Code was: CM16 7QQ, now: WD7 7EJ; Country was: , now: united kingdom (1 page) |
22 September 2008 | Return made up to 03/08/08; full list of members (7 pages) |
25 March 2008 | Appointment terminated director erik hobbs (1 page) |
25 March 2008 | Appointment Terminated Director erik hobbs (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Ad 18/07/07--------- £ si 20@1 (2 pages) |
27 November 2007 | Ad 18/07/07--------- £ si 20@1 (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: brook point 1412 high road london N20 9BH (1 page) |
6 November 2007 | Return made up to 03/08/07; full list of members (5 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: brook point 1412 high road london N20 9BH (1 page) |
6 November 2007 | Return made up to 03/08/07; full list of members (5 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
8 March 2007 | Ad 30/01/07--------- £ si 14@1=14 £ ic 675/689 (2 pages) |
8 March 2007 | Ad 30/01/07--------- £ si 14@1=14 £ ic 675/689 (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Return made up to 03/08/06; full list of members (5 pages) |
13 September 2006 | Return made up to 03/08/06; full list of members (5 pages) |
18 July 2006 | Ad 31/01/06--------- £ si 25@1=25 £ ic 1049/1074 (2 pages) |
18 July 2006 | Ad 31/01/06--------- £ si 25@1=25 £ ic 1049/1074 (2 pages) |
18 July 2006 | Ad 20/06/06--------- £ si 25@1=25 £ ic 1024/1049 (2 pages) |
18 July 2006 | Ad 20/06/06--------- £ si 25@1=25 £ ic 1024/1049 (2 pages) |
21 December 2005 | Ad 25/08/05--------- £ si 400@1=400 £ ic 624/1024 (2 pages) |
21 December 2005 | Ad 25/08/05--------- £ si 400@1=400 £ ic 624/1024 (2 pages) |
21 December 2005 | Particulars of contract relating to shares (3 pages) |
21 December 2005 | Particulars of contract relating to shares (3 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
29 September 2005 | Ad 21/09/05--------- £ si 25@1=25 £ ic 599/624 (2 pages) |
29 September 2005 | Ad 21/09/05--------- £ si 25@1=25 £ ic 599/624 (2 pages) |
28 September 2005 | Ad 19/09/05--------- £ si 200@1=200 £ ic 399/599 (2 pages) |
28 September 2005 | Ad 19/09/05--------- £ si 200@1=200 £ ic 399/599 (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
7 September 2005 | Ad 08/08/05--------- £ si 398@1=398 £ ic 1/399 (2 pages) |
7 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
7 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
7 September 2005 | Ad 08/08/05--------- £ si 398@1=398 £ ic 1/399 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed;new director appointed (3 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: brook point 1412 high road london N20 9BH (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: brook point 1412 high road london N20 9BH (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | £ nc 1000/100000 03/08/05 (1 page) |
8 August 2005 | £ nc 1000/100000 03/08/05 (1 page) |
8 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Incorporation (16 pages) |
3 August 2005 | Incorporation (16 pages) |