Ware
Hertfordshire
SG12 0BZ
Director Name | Janine Ward |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 121 Watton Road Ware Hertfordshire SG12 0AU |
Secretary Name | Janine Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 121 Watton Road Ware Hertfordshire SG12 0AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Regency House 33 Wood Street Barnet EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £60,445 |
Gross Profit | £55,378 |
Net Worth | £314 |
Cash | £5,387 |
Current Liabilities | £5,075 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2011 | Compulsory strike-off action has been suspended (1 page) |
27 January 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 November 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
11 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
23 June 2006 | Incorporation (20 pages) |
23 June 2006 | Incorporation (20 pages) |