Hadley Wood
Hertfordshire
EN4 0JU
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 03 November 2020) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Helena Ruth Granger |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.extendyourlease.com |
---|
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mrs Helena Ruth Granger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,193 |
Cash | £8,172 |
Current Liabilities | £94,937 |
Latest Accounts | 29 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Termination of appointment of Helena Ruth Granger as a director on 7 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
7 April 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
7 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 August 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
29 August 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
7 July 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
26 April 2017 | Appointment of Mr Marc Darren Granger as a director on 6 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Marc Darren Granger as a director on 6 April 2017 (2 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Full accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Full accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Director's details changed for Helena Ruth Granger on 17 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Helena Ruth Granger on 17 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 17 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 17 April 2010 (1 page) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
24 June 2008 | Return made up to 17/04/08; full list of members (6 pages) |
24 June 2008 | Return made up to 17/04/08; full list of members (6 pages) |
20 June 2008 | Appointment terminate, secretary aa company services LIMITED logged form (1 page) |
20 June 2008 | Appointment terminate, secretary aa company services LIMITED logged form (1 page) |
19 June 2008 | Appointment terminated director buyview LTD (1 page) |
19 June 2008 | Appointment terminated director buyview LTD (1 page) |
21 May 2008 | Director appointed helena ruth granger (2 pages) |
21 May 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
21 May 2008 | Director appointed helena ruth granger (2 pages) |
21 May 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
21 May 2008 | Secretary appointed grosvenor financial nominees LIMITED (2 pages) |
21 May 2008 | Secretary appointed grosvenor financial nominees LIMITED (2 pages) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
17 April 2007 | Incorporation (14 pages) |
17 April 2007 | Incorporation (14 pages) |