Ware
Hertfordshire
SG12 7NJ
Secretary Name | Mr Jonathan Mark Speyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Shane James Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,636 |
Current Liabilities | £18,986 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 February |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
19 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 November 2014 | Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page) |
21 November 2014 | Previous accounting period extended from 27 February 2014 to 28 February 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Shane James Thomson on 1 October 2013 (2 pages) |
11 February 2014 | Director's details changed for Shane James Thomson on 1 October 2013 (2 pages) |
29 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Register inspection address has been changed from C/O Speyer & Co 116 College Road Harrow Middlesex HA1 1BQ United Kingdom (1 page) |
9 February 2012 | Termination of appointment of Jonathan Speyer as a secretary (1 page) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 30 December 2011 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
31 August 2010 | Director's details changed for Shane James Thomson on 31 August 2010 (2 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Shane James Thomson on 4 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Shane James Thomson on 4 February 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Mr Jonathan Mark Speyer on 4 February 2010 (1 page) |
20 March 2010 | Secretary's details changed for Mr Jonathan Mark Speyer on 4 February 2010 (1 page) |
20 March 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL (1 page) |
18 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
24 June 2008 | Director's change of particulars / shane thomson / 23/06/2008 (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
4 February 2008 | Incorporation (13 pages) |