Borehamwood
Hertfordshire
WD6 2FX
Director Name | Mr Brian Sydney Joseph |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Secretary Name | Aaron Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hurstwood Road London NW11 0AS |
Secretary Name | Anna Lehrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 65 Lyttelton Court Lyttelton Road London N2 0ED |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,247 |
Current Liabilities | £83,716 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 August 2016 | Liquidators statement of receipts and payments to 19 July 2016 (15 pages) |
22 August 2016 | Liquidators' statement of receipts and payments to 19 July 2016 (15 pages) |
16 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 October 2015 (2 pages) |
31 July 2015 | Registered office address changed from 1019C Portsdown Mews Temple Fortune London NW11 7ES to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 July 2015 (2 pages) |
30 July 2015 | Statement of affairs with form 4.19 (6 pages) |
30 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 May 2013 | Satisfaction of charge 1 in full (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Resolutions
|
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
17 April 2012 | Appointment of Mr Brian Sydney Joseph as a director (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 31 March 2010
|
2 September 2011 | Director's details changed for Mr Michael Joseph on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Michael Joseph on 2 September 2011 (2 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Registered office address changed from Suite 9 Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 18 October 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 July 2009 | Director's change of particulars / michael joseph / 15/07/2009 (1 page) |
23 June 2009 | Appointment terminated secretary anna lehrer (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from hallswelle house 1 hallswell road london NW11 0DH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 65 lyttelton court lyttelton road london N2 0ED (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Incorporation (14 pages) |