Harpenden
Hertfordshire
AL5 2UN
Director Name | Mr James Stephen McCarthy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 05 December 2017) |
Role | Training |
Country of Residence | England |
Correspondence Address | 9 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Secretary Name | Mr James Stephen McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 05 December 2017) |
Role | Training |
Country of Residence | England |
Correspondence Address | 9 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | safetystepsltd.com |
---|
Registered Address | Kinetic House The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,632 |
Cash | £9,319 |
Current Liabilities | £3,547 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Application to strike the company off the register (3 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Registered office address changed from 9 Oak Bank, Watling Street Radlett Hertfordshire WD7 7JG to Kinetic House the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 9 Oak Bank, Watling Street Radlett Hertfordshire WD7 7JG to Kinetic House the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 31 October 2014 (1 page) |
31 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Company name changed mca associates LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Company name changed mca associates LIMITED\certificate issued on 02/11/10
|
20 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Resolutions
|
16 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Patrick Mcardle on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Patrick Mcardle on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Patrick Mcardle on 1 January 2010 (2 pages) |
14 August 2010 | Director's details changed for James Mccarthy on 1 January 2010 (2 pages) |
14 August 2010 | Director's details changed for James Mccarthy on 1 January 2010 (2 pages) |
14 August 2010 | Director's details changed for James Mccarthy on 1 January 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Return made up to 29/06/08; full list of members (4 pages) |
11 March 2009 | Return made up to 29/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
26 July 2006 | Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2006 | Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (16 pages) |
29 June 2006 | Incorporation (16 pages) |