Borehamwood
WD6 1GW
Director Name | Mr Maqsud Ahmed Bilal |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 26 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 February 2020) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Cleve Road London NW6 3RH |
Director Name | Ms Lysanne Mary Gray |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(10 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mr Sujit Nagda |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(10 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 February 2020) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Howard Henry Crocker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Curzon Street London W1J 5HP |
Secretary Name | Richard Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Curzon Street London W1J 5HP |
Secretary Name | Andrew Wisnia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | Flat 7 11 Cleve Road London NW6 3RH |
Director Name | Cormac Ronan Aidan Naughten |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2016) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Flat 1 11 Cleve Road London NW6 3RH |
Registered Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A.s. Jaff 11.11% Ordinary |
---|---|
1 at £1 | Cormac Ronan Aidan Naughten 11.11% Ordinary |
1 at £1 | E. Howard & P. Jenkins 11.11% Ordinary |
1 at £1 | Guy Margossian & Deborah Margossian 11.11% Ordinary |
1 at £1 | Lysanne Gray 11.11% Ordinary |
1 at £1 | Maqsud Bilal 11.11% Ordinary |
1 at £1 | Marco Elliott Spiro 11.11% Ordinary |
1 at £1 | Nicola Claire Martin 11.11% Ordinary |
1 at £1 | Winnal LTD 11.11% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2019 | Application to strike the company off the register (2 pages) |
30 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
11 August 2018 | Registered office address changed from Wilberforce House Station Road London NW4 4QE England to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 11 August 2018 (1 page) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Appointment of Ms Lysanne Mary Gray as a director on 14 November 2016 (2 pages) |
3 January 2017 | Appointment of Ms Lysanne Mary Gray as a director on 14 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Sujit Nagda as a director on 14 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Sujit Nagda as a director on 14 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Cormac Ronan Aidan Naughten as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Cormac Ronan Aidan Naughten as a director on 1 November 2016 (1 page) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
29 June 2016 | Registered office address changed from 11 Cleve Road London NW6 3RH to Wilberforce House Station Road London NW4 4QE on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 11 Cleve Road London NW6 3RH to Wilberforce House Station Road London NW4 4QE on 29 June 2016 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 November 2014 | Appointment of Mr Maqsud Bilal as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Maqsud Bilal as a director on 26 November 2014 (2 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 March 2013 | Appointment of Ms Emma Howard as a director (2 pages) |
19 March 2013 | Appointment of Ms Emma Howard as a director (2 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Cormac Ronan Aidan Naughten on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Cormac Ronan Aidan Naughten on 20 January 2010 (2 pages) |
28 October 2009 | Termination of appointment of Andrew Wisnia as a secretary (1 page) |
28 October 2009 | Termination of appointment of Andrew Wisnia as a secretary (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 December 2008 | Appointment terminated director howard crocker (1 page) |
24 December 2008 | Appointment terminated director howard crocker (1 page) |
24 December 2008 | Return made up to 24/10/08; full list of members (6 pages) |
24 December 2008 | Return made up to 24/10/08; full list of members (6 pages) |
3 December 2008 | Return made up to 24/10/07; full list of members (6 pages) |
3 December 2008 | Appointment terminated secretary richard forman (1 page) |
3 December 2008 | Appointment terminated secretary richard forman (1 page) |
3 December 2008 | Return made up to 24/10/07; full list of members (6 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
24 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
24 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
18 June 2007 | Ad 05/06/07--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
18 June 2007 | Ad 05/06/07--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
24 October 2006 | Incorporation (17 pages) |
24 October 2006 | Incorporation (17 pages) |