Potters Lane
Borehamwood
Hertfordshire
WD6 5NY
Director Name | Mrs Sharon Murphy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(same day as company formation) |
Role | School Mealtime Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Calella Potters Lane Borehamwood Hertfordshire WD6 5NY |
Secretary Name | Mr Eamonn Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(same day as company formation) |
Role | Voice Analyst Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Calella Potters Lane Borehamwood Hertfordshire WD6 5NY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Eamonn Murphy 50.00% Ordinary |
---|---|
1 at £1 | Sharon Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,040 |
Cash | £29,436 |
Current Liabilities | £43,766 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2020 | Application to strike the company off the register (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
13 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
23 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Eamonn Murphy on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Sharon Murphy on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Sharon Murphy on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Sharon Murphy on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Eamonn Murphy on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Eamonn Murphy on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 February 2008 | Prev sho from 31/01/2008 to 31/12/2007 (1 page) |
26 February 2008 | Prev sho from 31/01/2008 to 31/12/2007 (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Ad 02/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Ad 02/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 January 2007 | New director appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Incorporation (14 pages) |
2 January 2007 | Incorporation (14 pages) |