Borehamwood
WD6 1AG
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Mr Willem Marthinus De Beer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 February 2013(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2015) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
10 at £1 | Willem Marthinus De Beer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,794 |
Cash | £48,586 |
Current Liabilities | £160,797 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (4 pages) |
2 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 January 2016 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 1 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Willem Marthinus De Beer as a director on 1 December 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 June 2013 | Director's details changed for Mr Willem Marthinus De Beer on 14 June 2013 (2 pages) |
17 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
14 February 2013 | Appointment of Willem Marthinus De Beer as a director (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 October 2009 | Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
1 February 2008 | Incorporation (13 pages) |