London
SW5 9DY
Director Name | Mr Alun Dufoo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Director Name | Mr Ronan John McKenna |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Marloes Road London W8 5LH |
Director Name | Mr Ronan John McKenna |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Marloes Road Kensington London W8 5LH |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £496 |
Cash | £56,991 |
Current Liabilities | £150,793 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 March 2020 | Liquidators' statement of receipts and payments to 11 January 2020 (17 pages) |
---|---|
25 March 2019 | Liquidators' statement of receipts and payments to 11 January 2019 (16 pages) |
2 May 2018 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2 May 2018 (2 pages) |
23 March 2018 | Liquidators' statement of receipts and payments to 11 January 2018 (18 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 11 January 2017 (15 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 11 January 2017 (15 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (13 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 11 January 2016 (13 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (13 pages) |
20 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 20 October 2015 (2 pages) |
20 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 20 October 2015 (2 pages) |
26 January 2015 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 26 January 2015 (2 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Statement of affairs with form 4.19 (6 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Statement of affairs with form 4.19 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 April 2014 | Company name changed hogarths international LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed hogarths international LIMITED\certificate issued on 25/04/14
|
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
31 March 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
31 March 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
25 March 2014 | Resolutions
|
25 March 2014 | Change of name notice (3 pages) |
25 March 2014 | Change of name notice (3 pages) |
25 March 2014 | Resolutions
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
19 March 2013 | Termination of appointment of Ronan Mckenna as a director (1 page) |
19 March 2013 | Termination of appointment of Ronan Mckenna as a director (1 page) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Appointment of Mr Ronan John Mckenna as a director (2 pages) |
15 November 2012 | Appointment of Mr Ronan John Mckenna as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 April 2010 | Registered office address changed from 16B Hogarth Place London SW5 0QT on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 16B Hogarth Place London SW5 0QT on 22 April 2010 (1 page) |
16 April 2010 | Appointment of Mr Alun Dufoo as a director (2 pages) |
16 April 2010 | Termination of appointment of Ronan Mckenna as a director (1 page) |
16 April 2010 | Termination of appointment of Ronan Mckenna as a director (1 page) |
16 April 2010 | Appointment of Mr Alun Dufoo as a director (2 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Shirley Mary Thomas on 5 December 2009 (1 page) |
21 January 2010 | Director's details changed for Ronan Mckenna on 5 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Ronan Mckenna on 5 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Shirley Mary Thomas on 5 December 2009 (1 page) |
21 January 2010 | Secretary's details changed for Shirley Mary Thomas on 5 December 2009 (1 page) |
21 January 2010 | Director's details changed for Ronan Mckenna on 5 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 July 2009 | Company name changed wda LIMITED\certificate issued on 03/08/09 (2 pages) |
31 July 2009 | Company name changed wda LIMITED\certificate issued on 03/08/09 (2 pages) |
5 March 2009 | Return made up to 06/12/08; full list of members (5 pages) |
5 March 2009 | Return made up to 06/12/08; full list of members (5 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 6 field avenue northfield birmingham B31 1PD (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 6 field avenue northfield birmingham B31 1PD (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
6 December 2007 | Incorporation (13 pages) |
6 December 2007 | Incorporation (13 pages) |