Henlow
Bedfordshire
SG16 6JQ
Director Name | Mrs Gretchen Zillah Walker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 High Street Abbotsley St Neots Cambridgeshire PE19 6UE |
Director Name | Mr Graeme Laws |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 128 High Street Winslow Buckingham Buckinghamshire MK18 3DQ |
Director Name | John Kenneth Walker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | 84 High Street Abbotsley Cambs PE19 6UE |
Registered Address | 9 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 |
750 at £1 | Gretchen Zillah Walker 75.00% Ordinary |
---|---|
250 at £1 | Mr John George Rozmus 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,582 |
Cash | £42,989 |
Current Liabilities | £12,140 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
15 December 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 February 2015 | Secretary's details changed for John Rozmus on 1 January 2015 (1 page) |
17 February 2015 | Secretary's details changed for John Rozmus on 1 January 2015 (1 page) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Secretary's details changed for John Rozmus on 1 January 2015 (1 page) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 February 2015 | Registered office address changed from 1-4 Eltisley Business Park Potton Road Abbotsley St Neots Cambridgeshire PE19 6TX to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 1-4 Eltisley Business Park Potton Road Abbotsley St Neots Cambridgeshire PE19 6TX to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 16 February 2015 (1 page) |
10 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 November 2013 | Appointment of Mrs Gretchen Zillah Walker as a director (2 pages) |
14 November 2013 | Appointment of Mrs Gretchen Zillah Walker as a director (2 pages) |
11 November 2013 | Termination of appointment of John Walker as a director (1 page) |
11 November 2013 | Termination of appointment of John Walker as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Secretary's details changed for John Rozmus on 1 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for John Rozmus on 1 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for John Rozmus on 1 January 2012 (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
23 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
21 February 2008 | Company name changed minibanners.co.uk LIMITED\certificate issued on 25/02/08 (2 pages) |
21 February 2008 | Company name changed minibanners.co.uk LIMITED\certificate issued on 25/02/08 (2 pages) |
16 October 2007 | Ad 15/12/06--------- £ si 125@1 (2 pages) |
16 October 2007 | Ad 15/12/06--------- £ si 375@1 (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Ad 15/12/06--------- £ si 125@1 (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 39 hendon lane finchley london N3 1RY (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 39 hendon lane finchley london N3 1RY (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Ad 15/12/06--------- £ si 375@1 (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 October 2007 | Return made up to 30/01/07; full list of members (6 pages) |
10 October 2007 | Return made up to 30/01/07; full list of members (6 pages) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
30 January 2006 | Incorporation (12 pages) |
30 January 2006 | Incorporation (12 pages) |