Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Jeremiah Harouni |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years (resigned 01 March 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(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 | 03 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2015) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | David Samuel Harouni 50.00% Ordinary |
---|---|
1 at £1 | Lisa Harouni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,693 |
Cash | £1,362 |
Current Liabilities | £24,055 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 August |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page) |
28 August 2018 | Application to strike the company off the register (1 page) |
24 May 2018 | Resolutions
|
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 July 2017 | Director's details changed for Mr Maurice Kelly on 13 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Maurice Kelly as a person with significant control on 13 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Maurice Kelly on 13 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Maurice Kelly as a person with significant control on 13 July 2017 (2 pages) |
16 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
27 May 2017 | Previous accounting period shortened from 27 August 2016 to 26 August 2016 (1 page) |
27 May 2017 | Previous accounting period shortened from 27 August 2016 to 26 August 2016 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Appointment of Mr Maurice Kelly as a director on 1 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Jeremiah Harouni as a director on 1 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Maurice Kelly as a director on 1 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Termination of appointment of Jeremiah Harouni as a director on 1 March 2016 (1 page) |
26 February 2016 | Director's details changed for Mr Jeremiah Harouni on 1 October 2009 (2 pages) |
26 February 2016 | Director's details changed for Mr Jeremiah Harouni on 1 October 2009 (2 pages) |
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 February 2016 | Statement of capital following an allotment of shares on 17 March 2014
|
15 February 2016 | Statement of capital following an allotment of shares on 17 March 2014
|
30 November 2015 | Previous accounting period extended from 27 February 2015 to 27 August 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 27 February 2015 to 27 August 2015 (1 page) |
29 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
29 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
7 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 31 January 2015 (1 page) |
7 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 31 January 2015 (1 page) |
7 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
28 March 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
28 March 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
8 June 2009 | Return made up to 03/02/09; full list of members (3 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
8 June 2009 | Return made up to 03/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
25 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
9 July 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: turnberry house 1404-1410 high road whestone london N20 9BH (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: turnberry house 1404-1410 high road whestone london N20 9BH (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
18 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 146 bridge house 18 st. George wharf, london SW8 2LQ (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 146 bridge house 18 st. George wharf, london SW8 2LQ (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: c/o kleinman graham, turnberry house, 1404-1410 high road london N20 9BH (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: c/o kleinman graham, turnberry house, 1404-1410 high road london N20 9BH (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 February 2006 | Incorporation (16 pages) |
3 February 2006 | Incorporation (16 pages) |