The Common
Stanmore
Middlesex
HA7 3HQ
Secretary Name | Mr Anthony Edward Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR |
Secretary Name | Janet Broomhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(1 week, 3 days after company formation) |
Appointment Duration | 7 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Birchmoor The Common Stanmore Middlesex HA7 3HQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
15 at £1 | Geoffrey Ian Broomhead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,235 |
Cash | £73,832 |
Current Liabilities | £1,920 |
Latest Accounts | 5 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
22 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
22 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 February 2014 | Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Aldenham Hertfordshire WD25 8DR on 19 February 2014 (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Declaration of solvency (3 pages) |
7 February 2014 | Sub-division of shares on 23 January 2014 (5 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders (4 pages) |
13 November 2013 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
7 November 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
9 June 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
17 January 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
17 January 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Company name changed pinwheel capital LIMITED\certificate issued on 25/06/10
|
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Geoffrey Ian Broomhead on 20 December 2009 (2 pages) |
25 September 2009 | Memorandum and Articles of Association (12 pages) |
19 September 2009 | Company name changed bettershield LIMITED\certificate issued on 21/09/09 (2 pages) |
9 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
9 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
15 January 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
15 January 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
28 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
22 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: birchmoor, the common stanmore middx HA7 3HQ (1 page) |
9 August 2006 | Accounting reference date shortened from 31/12/06 to 05/04/06 (1 page) |
30 May 2006 | Ad 01/01/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
30 May 2006 | Ad 03/04/06--------- £ si 10@1=10 £ ic 5/15 (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 41 chalton street london NW1 1JD (1 page) |
20 December 2005 | Incorporation (17 pages) |