London
SW6 3RJ
Director Name | Marc Andrew Ross |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 22 The Heath Radlett Hertfordshire WD7 7DF |
Director Name | Marc Andrew Ross |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 The Heath Radlett Hertfordshire WD7 7DF |
Secretary Name | Joanne Samantha Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 The Heath Radlett Hertfordshire WD7 7DF |
Director Name | John David Heseltine |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | B11, Lloyds Wharf Mill Street London SE1 2BD |
Director Name | Mr John David Heseltine |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderville Road London SW6 3RJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 9 High Street Elstree Herts WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | -£139,881 |
Cash | £4,892 |
Current Liabilities | £108,825 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2009 | Appointment terminated director john heseltine (1 page) |
30 March 2009 | Appointment terminated director john heseltine (1 page) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Statement of affairs with form 4.19 (5 pages) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Statement of affairs with form 4.19 (5 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 643 watford way apex corner, mill hill london NW7 3JR (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 643 watford way apex corner, mill hill london NW7 3JR (1 page) |
18 June 2008 | Return made up to 17/06/08; full list of members (6 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (6 pages) |
21 May 2008 | Director's change of particulars / john heseltine / 12/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / bridget mcneill / 12/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / john heseltine / 12/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / bridget mcneill / 12/05/2008 (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (4 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (4 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | Return made up to 09/08/07; full list of members (4 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (4 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Return made up to 28/06/07; full list of members (4 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (4 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Ad 12/04/07--------- £ si [email protected] (2 pages) |
4 June 2007 | Ad 12/04/07--------- £ si [email protected] (2 pages) |
4 June 2007 | Ad 10/05/07--------- £ si [email protected] (3 pages) |
4 June 2007 | Ad 10/05/07--------- £ si [email protected] (3 pages) |
29 May 2007 | Ad 10/05/07--------- £ si [email protected]=22 £ ic 180/202 (3 pages) |
29 May 2007 | Ad 10/05/07--------- £ si [email protected]=22 £ ic 180/202 (3 pages) |
29 May 2007 | Ad 12/04/07--------- £ si [email protected] (2 pages) |
29 May 2007 | Ad 12/04/07--------- £ si [email protected] (2 pages) |
18 May 2007 | S-div 13/04/07 (2 pages) |
18 May 2007 | S-div 13/04/07 (2 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Ad 12/04/07--------- £ si [email protected]=80 £ ic 100/180 (3 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Ad 12/04/07--------- £ si [email protected]=80 £ ic 100/180 (3 pages) |
4 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 February 2007 | Company name changed newtons nectars LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed newtons nectars LIMITED\certificate issued on 13/02/07 (2 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
22 May 2006 | Ad 07/03/06--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
22 May 2006 | Ad 07/03/06--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
6 April 2006 | Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 March 2006 | Director resigned (1 page) |
7 March 2006 | Incorporation (16 pages) |
7 March 2006 | Incorporation (16 pages) |