Kings House 202 Lower High Street
Watford
Hertfordshire
WD17 2EH
Secretary Name | Mrs Avni Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashfords (2nd Floor) Kings House 202 Lower High Street Watford Hertfordshire WD17 2EH |
Registered Address | Ashfords (2nd Floor) Kings House 202 Lower High Street Watford Hertfordshire WD17 2EH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
50 at £1 | Avni Martin 50.00% Ordinary |
---|---|
50 at £1 | Dr Jeff Martin 50.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
1 December 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Director's details changed for Mr Jeff Martin on 1 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Mrs Avni Martin on 1 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mr Jeff Martin on 1 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Mrs Avni Martin on 1 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mr Jeff Martin on 1 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Mrs Avni Martin on 1 January 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Registered office address changed from 69 Jubilee Road Perivale Greenford Middlesex UB6 7HX on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 69 Jubilee Road Perivale Greenford Middlesex UB6 7HX on 29 October 2012 (1 page) |
24 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 January 2010 | Director's details changed for Mr Jeff Martin on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Jeff Martin on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Jeff Martin on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 February 2009 | Secretary's change of particulars / avni martin / 06/01/2008 (2 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
23 February 2009 | Secretary's change of particulars / avni martin / 06/01/2008 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 March 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 06/01/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 March 2007 | Return made up to 06/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 06/01/07; full list of members (6 pages) |
13 October 2006 | Accounting reference date shortened from 31/01/07 to 31/01/06 (1 page) |
13 October 2006 | Accounting reference date shortened from 31/01/07 to 31/01/06 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
8 March 2006 | Memorandum and Articles of Association (13 pages) |
8 March 2006 | Memorandum and Articles of Association (13 pages) |
1 March 2006 | Company name changed isap LIMITED\certificate issued on 01/03/06 (2 pages) |
1 March 2006 | Company name changed isap LIMITED\certificate issued on 01/03/06 (2 pages) |
6 January 2006 | Incorporation (17 pages) |
6 January 2006 | Incorporation (17 pages) |