Shenley
Hertfordshire
WD7 9LJ
Director Name | Mr Gavin Wiseman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2009(4 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Belsize Avenue London NW3 4AU |
Director Name | Shervin Nassabeh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 December 2005) |
Role | Project Manager |
Correspondence Address | 206 Colefax Building Plumbers Row London E1 1EQ |
Director Name | Mr Stewart Brian Wiseman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4 Southerton Way Shenley Herts WD7 9LJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mr Stewart Brian Wiseman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,837 |
Cash | £160 |
Current Liabilities | £5,699 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Termination of appointment of Stewart Wiseman as a director (1 page) |
3 November 2009 | Appointment of Mr Gavin Wiseman as a director (2 pages) |
3 November 2009 | Termination of appointment of Stewart Wiseman as a director (1 page) |
3 November 2009 | Appointment of Mr Gavin Wiseman as a director (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 February 2009 | Return made up to 27/10/08; full list of members (3 pages) |
16 February 2009 | Return made up to 27/10/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 November 2006 | Return made up to 27/10/06; full list of members
|
29 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Director resigned (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
27 October 2005 | Incorporation (16 pages) |
27 October 2005 | Incorporation (16 pages) |