Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary Name | Mr Philip Goss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(3 years after company formation) |
Appointment Duration | 9 years (closed 24 April 2018) |
Role | Comp Sec |
Country of Residence | England |
Correspondence Address | 3 Naseby Road Corby NN17 2PB |
Director Name | Angela Pennock |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Nurse |
Correspondence Address | 5 Marlpit Lane Coulsdon CR5 2HF |
Secretary Name | David Pennock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Marlpit Lane Coulsdon CR5 2HF |
Registered Address | C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Mr Philip Goss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,720 |
Net Worth | £586 |
Cash | £219 |
Current Liabilities | £479 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Philip Goss on 5 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Philip Goss on 5 April 2013 (2 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Registered office address changed from 3 Naseby Road Corby Northants NN17 2PB on 11 August 2011 (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Philip Goss on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Philip Goss on 1 October 2009 (2 pages) |
10 September 2009 | Return made up to 02/07/09; full list of members (9 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 1A pope street london SE1 3PH (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Secretary appointed philip goss (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 November 2008 | Appointment terminated secretary david pennock (1 page) |
11 November 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 November 2008 | Appointment terminated director angela pennock (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 3 naseby road corby northamptonshire NN17 2BP (1 page) |
29 June 2007 | Return made up to 06/03/07; full list of members
|
6 March 2006 | Incorporation (15 pages) |