Potters Bar
EN6 5BL
Secretary Name | Natalie Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 98 Hardy Road Wimbledon London SW19 1HZ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | Suite G Hollies House 230 High Street Potters Bar EN6 5BL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,536 |
Cash | £2,572 |
Current Liabilities | £4,241 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 21 March 2022 (overdue) |
10 February 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2021 | Application to strike the company off the register (1 page) |
29 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
16 December 2020 | Director's details changed for Samantha Teresa Jones on 16 December 2020 (2 pages) |
16 December 2020 | Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England to Suite G Hollies House 230 High Street Potters Bar EN6 5BL on 16 December 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 September 2020 | Director's details changed for Samantha Teresa Jones on 17 September 2020 (2 pages) |
17 September 2020 | Change of details for Samantha Teresa Jones as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from Brunel House 340 Firecrest Court Warrington Centre Park WA1 1RG to 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG on 17 September 2020 (1 page) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
26 November 2018 | Director's details changed for Samantha Teresa Jones on 26 November 2018 (2 pages) |
26 November 2018 | Change of details for Samantha Teresa Jones as a person with significant control on 26 November 2018 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Notification of Samantha Jones as a person with significant control on 19 September 2017 (2 pages) |
25 September 2017 | Notification of Samantha Jones as a person with significant control on 19 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
6 July 2017 | Director's details changed for Samantha Teresa Jones on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Samantha Teresa Jones on 6 July 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Director's details changed for Samantha Teresa Jones on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Samantha Teresa Jones on 14 July 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 November 2014 | Director's details changed for Samantha Teresa Jones on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Samantha Teresa Jones on 20 November 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Director's details changed for Samantha Teresa Jones on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Samantha Teresa Jones on 2 October 2013 (2 pages) |
13 March 2013 | Director's details changed for Samantha Teresa Jones on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Samantha Teresa Jones on 13 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 August 2009 | Director's change of particulars / samantha jones / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / samantha jones / 06/08/2009 (1 page) |
19 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 August 2008 | Director's change of particulars / samantha jones / 20/06/2008 (1 page) |
19 August 2008 | Director's change of particulars / samantha jones / 20/06/2008 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page) |
14 May 2008 | Appointment terminated secretary natalie jones (1 page) |
14 May 2008 | Appointment terminated secretary natalie jones (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
13 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
13 March 2008 | Director's change of particulars / samantha jones / 13/03/2008 (1 page) |
13 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
13 March 2008 | Director's change of particulars / samantha jones / 13/03/2008 (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
7 March 2007 | Incorporation (14 pages) |
7 March 2007 | Incorporation (14 pages) |