Elstree
Borehamwood
Hertfordshire
WD6 3SY
Director Name | Mr Wayne Dobson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY |
Secretary Name | Sheila Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gardens Sunderland Bridge Durham DH6 5HD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
1 at £1 | Sheila Dobson 50.00% Ordinary B |
---|---|
1 at £1 | Wayne Dobson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,751 |
Cash | £190 |
Current Liabilities | £5,406 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Director's details changed for Wayne Dobson on 6 September 2010 (2 pages) |
28 February 2011 | Secretary's details changed for Sheila Dobson on 6 September 2010 (2 pages) |
28 February 2011 | Director's details changed for Sheila Dobson on 6 September 2010 (2 pages) |
28 February 2011 | Director's details changed for Wayne Dobson on 6 September 2010 (2 pages) |
28 February 2011 | Director's details changed for Wayne Dobson on 6 September 2010 (2 pages) |
28 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Secretary's details changed for Sheila Dobson on 6 September 2010 (2 pages) |
28 February 2011 | Director's details changed for Sheila Dobson on 6 September 2010 (2 pages) |
28 February 2011 | Secretary's details changed for Sheila Dobson on 6 September 2010 (2 pages) |
28 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Director's details changed for Sheila Dobson on 6 September 2010 (2 pages) |
27 February 2011 | Registered office address changed from C/O C/O Harrington Kelly Ltd Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 27 February 2011 (1 page) |
27 February 2011 | Registered office address changed from C/O C/O Harrington Kelly Ltd Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 27 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 9 February 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Company name changed bethiyan LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Resolutions
|
26 July 2010 | Registered office address changed from 21 Manor Road Caddington Beds LU1 4EE on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 21 Manor Road Caddington Beds LU1 4EE on 26 July 2010 (1 page) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
25 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
25 June 2008 | Director appointed wayne dobson (2 pages) |
25 June 2008 | Director and secretary appointed sheila dobson (2 pages) |
25 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
25 June 2008 | Ad 30/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 June 2008 | Ad 30/01/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
25 June 2008 | Director and secretary appointed sheila dobson (2 pages) |
25 June 2008 | Director appointed wayne dobson (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
30 January 2008 | Incorporation (15 pages) |
30 January 2008 | Incorporation (15 pages) |