Waltham Cross
Hertfordshire
EN8 7LN
Secretary Name | Mrs Carol Anne Swan |
---|---|
Status | Closed |
Appointed | 06 April 2014(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 December 2020) |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7LN |
Director Name | Mr Robert Ficken |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 April 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7LN |
Secretary Name | Mr Robert Ficken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 April 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery 16 Swaylands Penshurst Tonbridge Kent TN11 8DZ |
Director Name | Mr Alan Leslie Ficken |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7LN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7LN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £42,989 |
Cash | £46,067 |
Current Liabilities | £705,171 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2020 | Application to strike the company off the register (1 page) |
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 January 2020 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
22 January 2018 | Termination of appointment of Alan Leslie Ficken as a director on 22 January 2018 (1 page) |
18 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
24 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
24 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
22 August 2017 | Notification of Adam Ficken as a person with significant control on 15 August 2016 (2 pages) |
22 August 2017 | Notification of Adam Ficken as a person with significant control on 15 August 2016 (2 pages) |
22 August 2017 | Notification of Carla Ficken as a person with significant control on 15 August 2016 (2 pages) |
22 August 2017 | Notification of Adam Ficken as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Carla Ficken as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Carla Ficken as a person with significant control on 15 August 2016 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Adam Francis Ficken on 1 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Adam Francis Ficken on 1 June 2017 (2 pages) |
27 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 May 2014 | Termination of appointment of Robert Ficken as a director (1 page) |
6 May 2014 | Appointment of Mrs Carol Anne Swan as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Robert Ficken as a director (1 page) |
6 May 2014 | Appointment of Mrs Carol Anne Swan as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Robert Ficken as a secretary (1 page) |
6 May 2014 | Termination of appointment of Robert Ficken as a secretary (1 page) |
10 February 2014 | Appointment of Mr Adam Ficken as a director (2 pages) |
10 February 2014 | Appointment of Mr Adam Ficken as a director (2 pages) |
13 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages) |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Alan Leslie Ficken on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Alan Leslie Ficken on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Robert Ficken on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Alan Leslie Ficken on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Robert Ficken on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Robert Ficken on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Ad 10/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 January 2009 | Ad 10/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 January 2009 | Director appointed alan leslie ficken (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from the orangery 16 swaylands, penhurst road penshurst tonbridge kent TN11 8DZ (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from the orangery 16 swaylands, penhurst road penshurst tonbridge kent TN11 8DZ (1 page) |
16 January 2009 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
16 January 2009 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
16 January 2009 | Director appointed alan leslie ficken (2 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from the orangery 16 swaylands penhurst penshurst tonbridge kent TN11 8DZ (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from the orangery 16 swaylands penhurst penshurst tonbridge kent TN11 8DZ (1 page) |
23 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from first floor norman house 110-114 norman road greenwich london SE10 9EH united kingdom (1 page) |
12 June 2008 | Director and secretary appointed robert ficken (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from first floor norman house 110-114 norman road greenwich london SE10 9EH united kingdom (1 page) |
12 June 2008 | Director and secretary appointed robert ficken (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 June 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
3 June 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
3 June 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
29 November 2007 | Incorporation (14 pages) |
29 November 2007 | Incorporation (14 pages) |