Redbourn
St. Albans
Hertfordshire
AL3 7HY
Director Name | Valerie Joy Little |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 1a Wheatleys St Albans Hertfordshire AL4 9UE |
Secretary Name | Valerie Joy Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Wheatleys St Albans Hertfordshire AL4 9UE |
Telephone | 01582 794262 |
---|---|
Telephone region | Luton |
Registered Address | Cas McGee Limited 130a Darkes Lane Potters Bar EN6 1AF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
100 at £1 | Christopher Richard Little 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,094 |
Cash | £229 |
Current Liabilities | £44 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2020 | Application to strike the company off the register (1 page) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
10 June 2019 | Registered office address changed from C/O Jtc Accountancy 4 Cavan Road Redbourn St. Albans Hertfordshire AL3 7BJ to Cas Mcgee Limited 130a Darkes Lane Potters Bar EN6 1AF on 10 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
1 December 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 December 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Christopher Richard Little on 1 October 2009 (2 pages) |
15 June 2012 | Director's details changed for Christopher Richard Little on 1 October 2009 (2 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Christopher Richard Little on 1 October 2009 (2 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Registered office address changed from Ver House London Road Markyate Hertfordshire AL3 8JP United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Ver House London Road Markyate Hertfordshire AL3 8JP United Kingdom on 20 October 2011 (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated director valerie little (1 page) |
22 May 2009 | Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page) |
22 May 2009 | Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page) |
22 May 2009 | Appointment terminated director valerie little (1 page) |
22 May 2009 | Appointment terminated secretary valerie little (1 page) |
22 May 2009 | Appointment terminated secretary valerie little (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 47 crown street, redbourn st albans hertfordshire AL3 7PF (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 47 crown street, redbourn st albans hertfordshire AL3 7PF (1 page) |
6 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 September 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
4 September 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
12 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
17 April 2007 | Memorandum and Articles of Association (19 pages) |
17 April 2007 | Memorandum and Articles of Association (19 pages) |
26 March 2007 | Company name changed chris little training services l imited\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed chris little training services l imited\certificate issued on 26/03/07 (2 pages) |
5 June 2006 | Incorporation (16 pages) |
5 June 2006 | Incorporation (16 pages) |