Watford
Hertfordshire
WD24 5BJ
Director Name | Mr Simon Mayhew |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vicarage Lane Kings Langley Hertfordshire WD4 9HR |
Secretary Name | Sara Denise Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 257a St Albans Road Watford Hertfordshire WD24 5BJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.propulsiondesign.com |
---|
Registered Address | C/O Rsm Tenon Restructuring 34 Clarendon Road Watford Hertfordshire WD11 1JJ |
---|
1 at £1 | Simon Mayhew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,648 |
Cash | £39,155 |
Current Liabilities | £101,165 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Insolvency:order of court appointing alexander kinninmonth and removing steven john parker as liquidators of the company (32 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Insolvency:order of court appointing alexander kinninmonth and removing steven john parker as liquidators of the company (32 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 March 2013 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ on 25 March 2013 (2 pages) |
15 March 2013 | Statement of affairs with form 4.19 (6 pages) |
15 March 2013 | Statement of affairs with form 4.19 (6 pages) |
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Resolutions
|
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Resolutions
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Termination of appointment of Sara Griffiths as a secretary (1 page) |
3 January 2013 | Termination of appointment of Sara Griffiths as a secretary (1 page) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Register inspection address has been changed (1 page) |
5 April 2011 | Register inspection address has been changed (1 page) |
28 March 2011 | Appointment of Simon Mayhew as a director (2 pages) |
28 March 2011 | Appointment of Simon Mayhew as a director (2 pages) |
28 March 2011 | Termination of appointment of Simon Mayhew as a director (1 page) |
28 March 2011 | Termination of appointment of Simon Mayhew as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 22 July 2010 (2 pages) |
31 March 2010 | Director's details changed for Simon Mayhew on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Simon Mayhew on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Simon Mayhew on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Return made up to 05/03/08; full list of members (3 pages) |
3 September 2008 | Return made up to 05/03/08; full list of members (3 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (31 pages) |
5 March 2007 | Incorporation (31 pages) |