Danesbury
Welwyn
Hertfordshire
AL6 9QD
Secretary Name | Mrs Carole Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(1 day after company formation) |
Appointment Duration | 16 years, 4 months (closed 22 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hensley Close Danesbury Welwyn Hertfordshire AL6 9QD |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £44,867 |
Cash | £66,852 |
Current Liabilities | £204,512 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (21 pages) |
---|---|
1 February 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (19 pages) |
1 February 2016 | Liquidators statement of receipts and payments to 7 January 2016 (19 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (14 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (14 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (14 pages) |
17 January 2014 | Registered office address changed from Gable House, 239 Regents Park Road, Finchley London N3 3LF on 17 January 2014 (2 pages) |
16 January 2014 | Appointment of a voluntary liquidator (1 page) |
16 January 2014 | Resolutions
|
16 January 2014 | Statement of affairs with form 4.19 (6 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
18 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New secretary appointed (1 page) |
28 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
2 February 2006 | Incorporation (20 pages) |