Borehamwood
Hertfordshire
WD6 5QH
Secretary Name | Lisa Jayne Minot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Neots Close Borehamwood WD6 5QH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
70 at £1 | Jason Victor Minot 70.00% Ordinary |
---|---|
30 at £1 | Lisa Jayne Minot 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162 |
Current Liabilities | £9,426 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Compulsory strike-off action has been suspended (1 page) |
28 February 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Annual return made up to 8 May 2014 Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 Statement of capital on 2014-05-21
|
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Jason Victor Minot on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Jason Victor Minot on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Jason Victor Minot on 8 May 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 November 2008 | Return made up to 08/05/08; full list of members (3 pages) |
6 November 2008 | Return made up to 08/05/08; full list of members (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 72 new bond street mayfair london W1S 1RR (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 72 new bond street mayfair london W1S 1RR (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Incorporation (16 pages) |
8 May 2007 | Incorporation (16 pages) |