Watford
Hertfordshire
WD1 7DQ
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,265 |
Cash | £30,415 |
Current Liabilities | £51,220 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Liquidators' statement of receipts and payments to 26 August 2017 (16 pages) |
---|---|
1 November 2016 | Liquidators' statement of receipts and payments to 26 August 2016 (11 pages) |
13 November 2015 | Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 November 2015 (2 pages) |
12 November 2015 | Appointment of a voluntary liquidator (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Statement of affairs with form 4.19 (6 pages) |
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Director's details changed for Mohammad Mahmood on 19 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 May 2011 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mohammad Mahmood on 9 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mohammad Mahmood on 9 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Registered office address changed from 3Rd Floor,Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page) |
1 September 2009 | Ad 12/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 July 2008 | Return made up to 09/03/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from noble house 39 tabernacle street london EC2A 4AA (1 page) |
17 July 2008 | Director appointed mohammed mahmood (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
9 March 2007 | Incorporation (6 pages) |