Kings Langley
Hertfordshire
WD4 8SE
Director Name | Mr Timothy Stuart Harman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 August 2018) |
Role | Office Equipment Supplier |
Country of Residence | England |
Correspondence Address | Shannon House, Station Road Kings Langley Hertfordshire WD4 8SE |
Secretary Name | Mr Timothy Stuart Harman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 August 2018) |
Role | Office Equipment Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Shannon House, Station Road Kings Langley Hertfordshire WD4 8SE |
Director Name | Philip John Goolden Astles |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 26 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Armstrong Road Englefield Green Surrey TW20 0RW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 26 January 2007) |
Correspondence Address | 14 & 15 Craven Street London WC2N 5AD |
Registered Address | Shannon House, Station Road Kings Langley Hertfordshire WD4 8SE |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
27 November 2017 | Notification of Harman Dormants Limited as a person with significant control on 6 December 2016 (2 pages) |
27 November 2017 | Cessation of Annodata Limited as a person with significant control on 6 December 2016 (1 page) |
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
27 November 2017 | Notification of Harman Dormants Limited as a person with significant control on 6 December 2016 (2 pages) |
27 November 2017 | Cessation of Annodata Limited as a person with significant control on 6 December 2016 (1 page) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
12 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
11 December 2013 | Director's details changed for Mr Andrew John Harman on 1 December 2012 (2 pages) |
11 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mr Andrew John Harman on 1 December 2012 (2 pages) |
11 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mr Andrew John Harman on 1 December 2012 (2 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
10 December 2012 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
9 December 2010 | Secretary's details changed for Timothy Stuart Harman on 14 November 2010 (1 page) |
9 December 2010 | Director's details changed for Timothy Stuart Harman on 14 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Andrew John Harman on 14 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Secretary's details changed for Timothy Stuart Harman on 14 November 2010 (1 page) |
9 December 2010 | Director's details changed for Timothy Stuart Harman on 14 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Andrew John Harman on 14 November 2010 (2 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
9 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: shannon house station road kings langley hertfordshire WE4 8SE (1 page) |
5 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: shannon house station road kings langley hertfordshire WE4 8SE (1 page) |
5 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
10 February 2007 | New secretary appointed;new director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | New secretary appointed;new director appointed (2 pages) |
10 February 2007 | Secretary resigned (1 page) |
23 January 2007 | Company name changed flowerside LIMITED\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | Company name changed flowerside LIMITED\certificate issued on 23/01/07 (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 41 chalton street london NW1 1JD (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 41 chalton street london NW1 1JD (1 page) |
14 November 2006 | Incorporation (17 pages) |
14 November 2006 | Incorporation (17 pages) |