Wheathampstead
St Albans
Hertfordshire
AL4 8BJ
Secretary Name | Amanda Jayne Wade Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 07 May 2017) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 2 Plough Cottages Great Munden Ware Hertfordshire SG11 1HS |
Director Name | Suzanne Alice Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years (resigned 09 November 2015) |
Role | Physiotherapy |
Country of Residence | United Kingdom |
Correspondence Address | 379 Ware Road Hertford Hertfordshire SG13 7EN |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | lea-valley-physio.co.uk |
---|---|
Telephone | 01992 654106 |
Telephone region | Lea Valley |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£49,013 |
Cash | £2,904 |
Current Liabilities | £1,917 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Essex WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
4 December 2015 | Registered office address changed from 53 Highbridge Street Waltham Abbey Essex EN9 1BD to 3-5 Rickmansworth Road Watford Essex WD18 0GX on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from 53 Highbridge Street Waltham Abbey Essex EN9 1BD to 3-5 Rickmansworth Road Watford Essex WD18 0GX on 4 December 2015 (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Statement of affairs with form 4.19 (6 pages) |
2 December 2015 | Appointment of a voluntary liquidator (2 pages) |
9 November 2015 | Termination of appointment of Suzanne Alice Taylor as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Suzanne Alice Taylor as a director on 9 November 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Director's details changed for Suzanne Alice Taylor on 1 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Sandra Jane Culpitt on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Suzanne Alice Taylor on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sandra Jane Culpitt on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 2 plough cottages, great munden ware hertfordshire SG11 1HF (1 page) |
4 December 2006 | Ad 23/10/06--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Ad 23/10/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 November 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Incorporation (13 pages) |