London
SW14 8SZ
Director Name | Mr Patrick Michael Hornby Ovans |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(same day as company formation) |
Role | Timber Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fitzgerald Avenue London SW14 8SZ |
Secretary Name | Nathalal Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Shiremead Elstree Borehamwood Hertfordshire WD6 3JZ |
Director Name | Elizabeth Charlotte Ovans |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | 8 Fitzgerald Avenue London SW14 8SZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 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 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £9,340 |
Current Liabilities | £760 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
10 February 2022 | Liquidators' statement of receipts and payments to 18 December 2021 (13 pages) |
16 February 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (13 pages) |
24 January 2020 | Liquidators' statement of receipts and payments to 18 December 2019 (13 pages) |
21 January 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 21 January 2019 (2 pages) |
15 January 2019 | Declaration of solvency (5 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
15 January 2019 | Resolutions
|
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Termination of appointment of Nathalal Varsani as a secretary on 3 April 2017 (1 page) |
20 September 2017 | Termination of appointment of Nathalal Varsani as a secretary on 3 April 2017 (1 page) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Patrick Michael Hornby Ovans on 15 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mrs Elizabeth Sarah Ovans on 15 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Patrick Michael Hornby Ovans on 15 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mrs Elizabeth Sarah Ovans on 15 March 2015 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Secretary's details changed for Nat Varsani on 15 March 2013 (1 page) |
24 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Secretary's details changed for Nat Varsani on 15 March 2013 (1 page) |
6 April 2013 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 6 April 2013 (1 page) |
6 April 2013 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 6 April 2013 (1 page) |
6 April 2013 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 6 April 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on 28 June 2012 (1 page) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 March 2010 | Registered office address changed from 505 Pinner Rd North Harrow Middx HA2 6EH on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Registered office address changed from 505 Pinner Rd North Harrow Middx HA2 6EH on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Patrick Michael Hornby Ovans on 13 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Elizabeth Sarah Ovans on 13 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Elizabeth Sarah Ovans on 13 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Patrick Michael Hornby Ovans on 13 March 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 May 2009 | Appointment terminated director elizabeth ovans (1 page) |
19 May 2009 | Appointment terminated director elizabeth ovans (1 page) |
8 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 June 2008 | Director appointed elizabeth charlotte ovans (2 pages) |
18 June 2008 | Director appointed elizabeth charlotte ovans (2 pages) |
27 May 2008 | Nc inc already adjusted 17/04/08 (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Nc inc already adjusted 17/04/08 (1 page) |
27 May 2008 | Resolutions
|
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
15 March 2006 | Incorporation (9 pages) |
15 March 2006 | Incorporation (9 pages) |