Elstree
Hertfordshire
WD6 3PD
Secretary Name | Neville Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Roman House 13 High Street Elstree Herts WD6 3EP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
100 at £1 | David Anthony Steene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82 |
Cash | £69 |
Current Liabilities | £255,601 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | Voluntary strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | Application to strike the company off the register (3 pages) |
24 July 2012 | Application to strike the company off the register (3 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
8 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Herts WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Herts WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Herts WD6 3EP on 6 March 2010 (1 page) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Appointment Terminated Secretary neville levy (1 page) |
24 March 2009 | Appointment terminated secretary neville levy (1 page) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
23 December 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
23 December 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Director's change of particulars / david steene / 28/03/2008 (1 page) |
28 May 2008 | Director's Change of Particulars / david steene / 28/03/2008 / HouseName/Number was: , now: 1; Street was: 39 barham avenue, now: blattner close; Area was: elstree, now: ; Post Town was: borehamwood, now: elstree; Post Code was: WD6 3PW, now: WD6 3PD (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2008 | Ad 25/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 March 2008 | Ad 25/01/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Incorporation (22 pages) |
25 January 2008 | Incorporation (22 pages) |