Potters Bar
Hertfordshire
EN6 5BS
Secretary Name | Cristina Elena Popescu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Albanwood Watford WD25 7BZ |
Website | karlex.co.uk |
---|
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Marius Claudiu Popescu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,803 |
Cash | £22,830 |
Current Liabilities | £5,027 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 20 March 2019 (overdue) |
21 March 2023 | Liquidators' statement of receipts and payments to 7 February 2023 (11 pages) |
---|---|
6 April 2022 | Liquidators' statement of receipts and payments to 7 February 2022 (11 pages) |
13 April 2021 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 13 April 2021 (2 pages) |
9 April 2021 | Liquidators' statement of receipts and payments to 7 February 2021 (12 pages) |
23 April 2020 | Liquidators' statement of receipts and payments to 7 February 2020 (32 pages) |
4 April 2019 | Establishment of creditors or liquidation committee (8 pages) |
29 March 2019 | Registered office address changed from 9 Albanwood Watford WD25 7BZ to Brentmead House Britannia Road London N12 9RU on 29 March 2019 (2 pages) |
28 March 2019 | Appointment of a voluntary liquidator (4 pages) |
28 March 2019 | Resolutions
|
28 March 2019 | Statement of affairs (9 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Cristina Popescu as a secretary (1 page) |
10 April 2014 | Termination of appointment of Cristina Popescu as a secretary (1 page) |
10 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Registered office address changed from 13 Pendragon Walk London NW9 7RR United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 13 Pendragon Walk London NW9 7RR United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Director's details changed for Marius Claudiu Popescu on 1 March 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Cristina Elena Popescu on 1 March 2010 (1 page) |
27 July 2010 | Registered office address changed from 87 Brent Park Road London NW4 3HW on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Marius Claudiu Popescu on 1 March 2010 (2 pages) |
27 July 2010 | Registered office address changed from 87 Brent Park Road London NW4 3HW on 27 July 2010 (1 page) |
27 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Registered office address changed from 13 Pendragon Walk London NW9 7RR United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Marius Claudiu Popescu on 1 March 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Cristina Elena Popescu on 1 March 2010 (1 page) |
27 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Secretary's details changed for Cristina Elena Popescu on 1 March 2010 (1 page) |
27 July 2010 | Registered office address changed from 13 Pendragon Walk London NW9 7RR United Kingdom on 27 July 2010 (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
16 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Return made up to 06/03/08; full list of members (3 pages) |
12 September 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2007 | Incorporation (17 pages) |
6 March 2007 | Incorporation (17 pages) |