Radlett
Hertfordshire
WD7 8BD
Secretary Name | Louisa Goott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ |
Secretary Name | Mr Hilton Ivan Freund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2007) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 50 Farm Road Edgware Middlesex HA8 9LT |
Registered Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£220,659 |
Current Liabilities | £221,809 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Termination of appointment of Searle Goott as a director (1 page) |
4 April 2012 | Termination of appointment of Searle Goott as a director on 19 March 2012 (1 page) |
26 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 October 2009 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
7 October 2009 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated secretary hilton freund (1 page) |
22 April 2008 | Director's Change of Particulars / searle goott / 02/03/2008 / HouseName/Number was: , now: 21; Street was: kinetic centre, now: links drive; Area was: theobald street, now: ; Post Town was: borehamwood, now: radlett; Region was: herts, now: hertfordshire; Post Code was: WD6 4PJ, now: WD7 8BD; Country was: , now: united kingdom (1 page) |
22 April 2008 | Director's change of particulars / searle goott / 02/03/2008 (1 page) |
22 April 2008 | Appointment Terminated Secretary hilton freund (1 page) |
22 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Company name changed worldview communications LIMITED\certificate issued on 30/08/07 (2 pages) |
30 August 2007 | Company name changed worldview communications LIMITED\certificate issued on 30/08/07 (2 pages) |
15 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
26 January 2007 | New secretary appointed (3 pages) |
26 January 2007 | New secretary appointed (3 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 October 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 October 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: kinetic centre, theobald street borehamwood herts WD6 4PJ (3 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: kinetic centre, theobald street borehamwood herts WD6 4PJ (3 pages) |
27 April 2006 | Company name changed esg communications LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed esg communications LIMITED\certificate issued on 27/04/06 (2 pages) |
10 April 2006 | Incorporation (14 pages) |
10 April 2006 | Incorporation (14 pages) |