St. Albans
Hertfordshire
AL2 3HU
Secretary Name | AIS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 November 2014) |
Correspondence Address | 34a Waterloo Road London NW2 7UH |
Secretary Name | Asp Secretarial Services Limited Sabeen Piracha |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 63 Park Rise Harpenden Herts AL5 3AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Secretarial Services UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Jubilee House Townsend Lane, Kingsbury London NW9 8TZ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Strata House First Floor Suite No. 4 Strata House, 34a Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
100 at £1 | Tara Louise Fennessy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186 |
Current Liabilities | £21,224 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2014 | Application to strike the company off the register (4 pages) |
14 July 2014 | Application to strike the company off the register (4 pages) |
1 May 2014 | Secretary's details changed for Asp Secretarial Services Limited on 25 April 2013 (1 page) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Secretary's details changed for Asp Secretarial Services Limited on 25 April 2013 (1 page) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
27 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
6 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 10 May 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Director's details changed for Tara Louise Fennessy on 18 January 2012 (2 pages) |
3 May 2012 | Registered office address changed from 63 Park Rise Harpenden Herts AL5 3AN on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Tara Louise Fennessy on 18 January 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Asp Secretarial Services Limited on 31 August 2011 (2 pages) |
3 May 2012 | Secretary's details changed for Asp Secretarial Services Limited on 31 August 2011 (2 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 63 Park Rise Harpenden Herts AL5 3AN on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 63 Park Rise Harpenden Herts AL5 3AN on 3 May 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Tara Louise Fennessy on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Tara Louise Fennessy on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Tara Louise Fennessy on 4 April 2010 (2 pages) |
7 January 2010 | Termination of appointment of Sabeen Piracha as a secretary (1 page) |
7 January 2010 | Appointment of Asp Secretarial Services Limited as a secretary (2 pages) |
7 January 2010 | Appointment of Asp Secretarial Services Limited as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Sabeen Piracha as a secretary (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Appointment of Asp Secretarial Services Limited Sabeen Piracha as a secretary (1 page) |
20 November 2009 | Appointment of Asp Secretarial Services Limited Sabeen Piracha as a secretary (1 page) |
19 November 2009 | Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page) |
19 November 2009 | Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page) |
5 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Return made up to 04/04/08; full list of members
|
13 October 2008 | Return made up to 04/04/08; full list of members
|
28 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
12 May 2008 | Director's change of particulars / tara fennessy / 20/12/2007 (1 page) |
12 May 2008 | Director's change of particulars / tara fennessy / 20/12/2007 (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: jubilee house townsend lane kingsbury london NW9 8TZ (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: jubilee house townsend lane kingsbury london NW9 8TZ (1 page) |
6 June 2007 | Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2007 | Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: jubilee house townsend lane, kingsbury london NW9 8TZ (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: jubilee house townsend lane, kingsbury london NW9 8TZ (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
4 April 2007 | Incorporation (16 pages) |
4 April 2007 | Incorporation (16 pages) |