Coopers Green Lane
Hatfield
Hertfordshire
AL10 9BP
Director Name | Mr Adrian Michael Wildsmith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(3 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hemsley Road Ovaltine Drive Kings Langley Hertfordshire WD4 8TD |
Director Name | Mr Michael Glazebrook |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2009(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 October 2016) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 15 Lichfield Road Kew Surrey TW9 3JR |
Director Name | Mr George Constantinou |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Uplands Way Winchmore Hill London N21 1DU |
Secretary Name | Mr George Achillea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Ash Grove Enfield EN1 2LB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
27 July 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 July 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 September 2015 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 17 May 2015 (16 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 17 May 2015 (16 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 17 May 2015 (16 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (15 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 17 May 2014 (15 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (15 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (14 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 17 May 2013 (14 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (14 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 17 May 2012 (14 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (14 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (14 pages) |
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Statement of affairs with form 4.19 (5 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Statement of affairs with form 4.19 (5 pages) |
25 May 2011 | Resolutions
|
10 May 2011 | Registered office address changed from Unit D2 Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Unit D2 Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA on 10 May 2011 (2 pages) |
24 January 2011 | Termination of appointment of George Achillea as a secretary (1 page) |
24 January 2011 | Termination of appointment of George Achillea as a secretary (1 page) |
13 December 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
16 February 2010 | Termination of appointment of George Constantinou as a director (1 page) |
16 February 2010 | Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page) |
16 February 2010 | Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page) |
16 February 2010 | Termination of appointment of George Constantinou as a director (1 page) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mr Adrian Michael Wildsmith on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Michael Glazebrook on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mike Spyres on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr George Constantinou on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr George Constantinou on 29 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mr Mike Spyres on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Michael Glazebrook on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Adrian Michael Wildsmith on 29 October 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 August 2009 (12 pages) |
29 October 2009 | Full accounts made up to 31 August 2009 (12 pages) |
19 October 2009 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
19 October 2009 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
11 August 2009 | Application for reregistration from PLC to private (1 page) |
11 August 2009 | Re-registration of Memorandum and Articles (10 pages) |
11 August 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 August 2009 | Re-registration of Memorandum and Articles (10 pages) |
11 August 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 August 2009 | Application for reregistration from PLC to private (1 page) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
4 June 2009 | Director appointed michael glazebrook (2 pages) |
4 June 2009 | Director appointed michael glazebrook (2 pages) |
12 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 November 2008 | Nc inc already adjusted 28/05/08 (1 page) |
11 November 2008 | Nc inc already adjusted 28/05/08 (1 page) |
11 November 2008 | Director's change of particulars / adrian wildsmith / 29/10/2008 (1 page) |
11 November 2008 | Director's change of particulars / adrian wildsmith / 29/10/2008 (1 page) |
4 November 2008 | Appointment terminated director @ukplc client director LTD (1 page) |
4 November 2008 | Appointment terminated director @ukplc client director LTD (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from unit a the courtyard alban park hatfield st. Albans hertfordshire AL4 0LA (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from unit a the courtyard alban park hatfield st. Albans hertfordshire AL4 0LA (1 page) |
20 August 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
20 August 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
15 July 2008 | Application to commence business (2 pages) |
15 July 2008 | Application to commence business (2 pages) |
15 July 2008 | Certificate of authorisation to commence business and borrow (1 page) |
15 July 2008 | Certificate of authorisation to commence business and borrow (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Ad 28/05/08\gbp si [email protected]=999998\gbp ic 2/1000000\ (2 pages) |
6 June 2008 | Ad 28/05/08\gbp si [email protected]=999998\gbp ic 2/1000000\ (2 pages) |
6 June 2008 | S-div (2 pages) |
6 June 2008 | S-div (2 pages) |
6 June 2008 | Statement of affairs (9 pages) |
6 June 2008 | Statement of affairs (9 pages) |
6 June 2008 | Resolutions
|
30 May 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
30 May 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from c/o george achillea chartered accountant 49 ash grove enfield EN1 2LB (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from c/o george achillea chartered accountant 49 ash grove enfield EN1 2LB (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (1 page) |
29 October 2007 | Incorporation (16 pages) |
29 October 2007 | Incorporation (16 pages) |