St. Albans
Herts
AL4 9TB
Secretary Name | Concetta Immacolata De Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Marconi Way St. Albans Herts AL4 0JG |
Website | www.kashu.co.uk |
---|
Registered Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gelsomino Piccouto 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
17 November 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 June 2014 | Registered office address changed from 1St Floor, 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1St Floor, 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1St Floor, 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
27 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 August 2010 | Director's details changed for Gelsomino Picciuto on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Gelsomino Picciuto on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Gelsomino Picciuto on 1 January 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
26 January 2009 | Appointment terminated secretary concetta de bellis (1 page) |
26 January 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
26 January 2009 | Appointment terminated secretary concetta de bellis (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 January 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
24 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
24 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
17 July 2007 | Incorporation (12 pages) |
17 July 2007 | Incorporation (12 pages) |