Borehamwood
WD6 1AG
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Corporate Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2020 | Application to strike the company off the register (1 page) |
8 July 2020 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 December 2016 | Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages) |
1 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
27 April 2016 | Termination of appointment of Corporate Directors Limited as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Corporate Directors Limited as a director on 27 April 2016 (1 page) |
23 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page) |
14 August 2014 | Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page) |
14 August 2014 | Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
30 May 2014 | Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page) |
30 May 2014 | Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page) |
30 May 2014 | Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page) |
21 March 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 21 March 2014 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 October 2009 | Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 October 2008 | Director appointed aphrodite mwanje (1 page) |
2 October 2008 | Director appointed aphrodite mwanje (1 page) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 July 2007 | Incorporation (13 pages) |
2 July 2007 | Incorporation (13 pages) |