Potters Bar
Hertfordshire
EN6 5AS
Director Name | Roger Harry Ashenden |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mrs Beverley Candace Cummin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr David Steven Cummin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Mrs Mary Patricia Ashenden |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 February 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
25 at £1 | Mary Patricia Ashenden 25.00% Ordinary |
---|---|
25 at £1 | Mr David Steven Cummin 25.00% Ordinary |
25 at £1 | Mrs Beverley Candace Cummin 25.00% Ordinary |
25 at £1 | Roger Harry Ashenden 25.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Application to strike the company off the register (3 pages) |
14 February 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
14 February 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
20 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mrs Beverley Candace Cummin on 25 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Director's details changed for Mrs Beverley Candace Cummin on 25 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mrs Mary Patricia Ashenden on 25 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Roger Harry Ashenden on 25 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr David Steven Cummin on 25 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Mrs Mary Patricia Ashenden on 25 January 2012 (1 page) |
26 January 2012 | Director's details changed for Roger Harry Ashenden on 25 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Mrs Mary Patricia Ashenden on 25 January 2012 (1 page) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Director's details changed for Mrs Mary Patricia Ashenden on 25 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr David Steven Cummin on 25 January 2012 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
3 February 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mrs Beverley Candace Cummin on 25 January 2010 (2 pages) |
3 February 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr David Steven Cummin on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Beverley Candace Cummin on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Mary Patricia Ashenden on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Roger Harry Ashenden on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Roger Harry Ashenden on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mrs Mary Patricia Ashenden on 25 January 2010 (2 pages) |
3 February 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr David Steven Cummin on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
10 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
7 May 2008 | Return made up to 25/01/08; full list of members (5 pages) |
7 May 2008 | Return made up to 25/01/08; full list of members (5 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
16 April 2007 | Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | £ nc 1000/10000 19/02/07 (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | £ nc 1000/10000 19/02/07 (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 January 2007 | Incorporation (16 pages) |
25 January 2007 | Incorporation (16 pages) |