Borehamwood
Hertfordshire
WD6 1JN
Director Name | Mr Simon Hinton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Highlever Road North Kensington London W10 6PH |
Director Name | Daniel Rampling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5 Arvon Road London N5 1QG |
Secretary Name | Ms Charlotte Vanessa Jane Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Pond Farm Nettlesworth Lane Vines Cross Heathfield East Sussex TN21 9AR |
Registered Address | C/O 4m Investments, 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£2,660 |
Cash | £14 |
Current Liabilities | £900 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (2 pages) |
6 February 2019 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O 4M Investments, 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 6 February 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 October 2016 | Termination of appointment of Daniel Rampling as a director on 20 June 2016 (2 pages) |
26 October 2016 | Termination of appointment of Daniel Rampling as a director on 20 June 2016 (2 pages) |
25 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
11 May 2015 | Registered office address changed from 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Alex Parsons as a director on 29 April 2015 (2 pages) |
11 May 2015 | Registered office address changed from 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Alex Parsons as a director on 29 April 2015 (2 pages) |
2 March 2015 | Registered office address changed from Upper Floor 39a High Street Heathfield East Sussex TN21 8HU to 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Upper Floor 39a High Street Heathfield East Sussex TN21 8HU to 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Upper Floor 39a High Street Heathfield East Sussex TN21 8HU to 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB on 2 March 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Termination of appointment of Simon Hinton as a director (2 pages) |
25 October 2013 | Termination of appointment of Simon Hinton as a director (2 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 August 2011 | Registered office address changed from Pond Farm Nettlesworth Lane Vines Cross Heathfield East Sussex TN21 9AR England on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Pond Farm Nettlesworth Lane Vines Cross Heathfield East Sussex TN21 9AR England on 17 August 2011 (1 page) |
20 May 2011 | Termination of appointment of Charlotte Avery as a secretary (1 page) |
20 May 2011 | Termination of appointment of Charlotte Avery as a secretary (1 page) |
13 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Registered office address changed from 163 Highlever Road London W10 6PH England on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for Daniel Rampling on 14 February 2011 (2 pages) |
13 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Daniel Rampling on 14 February 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Ms Charlotte Vanessa Jane Avery on 14 February 2011 (1 page) |
13 May 2011 | Director's details changed for Mr Simon Hinton on 14 February 2011 (2 pages) |
13 May 2011 | Registered office address changed from 163 Highlever Road London W10 6PH England on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for Mr Simon Hinton on 14 February 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Ms Charlotte Vanessa Jane Avery on 14 February 2011 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 March 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 17 March 2010 (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from the portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from the portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
14 February 2008 | Incorporation (15 pages) |
14 February 2008 | Incorporation (15 pages) |