Radlett
Herefordshire
WD7 7AR
Director Name | Mrs Andrea Adolfine Yeats |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mr Darren Duncan Yeats |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(3 weeks after company formation) |
Appointment Duration | 12 years (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shepherd Drive Colchester Essex CO4 5BW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrea Adolfine Yeats 50.00% Ordinary |
---|---|
1 at £1 | Darren Yeats 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£813 |
Cash | £421 |
Current Liabilities | £2,334 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 November 2017 | Termination of appointment of Darren Duncan Yeats as a director on 23 November 2017 (1 page) |
---|---|
24 November 2017 | Appointment of Mrs Andrea Adolfine Yeats as a director on 23 November 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
3 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 October 2009 | Director's details changed for Darren Duncan Yeats on 18 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
3 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 April 2008 | Company name changed cm in a box LIMITED\certificate issued on 09/04/08 (2 pages) |
31 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 9 beaumont gate, shenley hill, radlett, herts WD7 7AR (1 page) |
23 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
11 November 2005 | Company name changed goldcut computers LIMITED\certificate issued on 11/11/05 (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (16 pages) |