Stanmore
Middlesex
HA7 3QS
Director Name | Mr Patrick Cousins |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2012(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
Director Name | John Edward Cousins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 days after company formation) |
Appointment Duration | 2 years (resigned 18 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bulstrode Street London W1M 5FR |
Director Name | Mr David Michael Trafford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2009) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lake Walk Larkfield Kent ME20 6TB |
Director Name | Ms Anne Denise Fowler |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bulstrode Street London W1U 2JW |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£119,623 |
Cash | £1,505 |
Current Liabilities | £121,128 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Termination of appointment of Anne Fowler as a director (1 page) |
20 July 2012 | Appointment of Patrick Cousins as a director (2 pages) |
20 July 2012 | Appointment of Patrick Cousins as a director (2 pages) |
20 July 2012 | Termination of appointment of Anne Fowler as a director (1 page) |
29 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
11 December 2009 | Appointment of Ms Anne Denise Fowler as a director (2 pages) |
11 December 2009 | Termination of appointment of David Trafford as a director (1 page) |
11 December 2009 | Termination of appointment of David Trafford as a director (1 page) |
11 December 2009 | Appointment of Ms Anne Denise Fowler as a director (2 pages) |
27 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for David Michael Trafford on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David Michael Trafford on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David Michael Trafford on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
14 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
15 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
24 June 2008 | Return made up to 14/10/07; full list of members (3 pages) |
24 June 2008 | Return made up to 14/10/07; full list of members (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
13 December 2006 | Return made up to 14/10/06; full list of members
|
13 December 2006 | Return made up to 14/10/06; full list of members
|
15 March 2006 | Registered office changed on 15/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New director appointed (3 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Incorporation (8 pages) |
14 October 2005 | Incorporation (8 pages) |