Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Scott Anthony Clark |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Gas Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Mrs Maxine Louise Clark |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Scott Anthony Clark 50.00% Ordinary |
---|---|
1 at £1 | Mrs Maxine Louise Clark 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £63 |
Cash | £160 |
Current Liabilities | £15,013 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2019 | Application to strike the company off the register (1 page) |
24 July 2019 | Termination of appointment of Maxine Louise Clark as a secretary on 9 June 2019 (1 page) |
24 July 2019 | Notification of Maxine Louise Clark as a person with significant control on 9 June 2019 (2 pages) |
24 July 2019 | Appointment of Maxine Louise Clark as a director on 9 June 2019 (2 pages) |
24 July 2019 | Cessation of Scott Anthony Clark as a person with significant control on 9 June 2019 (1 page) |
24 July 2019 | Termination of appointment of Scott Anthony Clark as a director on 9 June 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 April 2016 | Director's details changed for Mr Scott Anthony Clark on 1 October 2009 (2 pages) |
17 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Secretary's details changed for Mrs Maxine Louise Clark on 1 October 2009 (1 page) |
17 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Director's details changed for Mr Scott Anthony Clark on 1 October 2009 (2 pages) |
17 April 2016 | Secretary's details changed for Mrs Maxine Louise Clark on 1 October 2009 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 April 2010 | Director's details changed for Mr Scott Anthony Clark on 1 October 2009 (2 pages) |
25 April 2010 | Director's details changed for Mr Scott Anthony Clark on 1 October 2009 (2 pages) |
25 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for Mr Scott Anthony Clark on 1 October 2009 (2 pages) |
25 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
27 March 2009 | Director's change of particulars / scott clark / 06/03/2008 (1 page) |
27 March 2009 | Director's change of particulars / scott clark / 06/03/2008 (1 page) |
29 April 2008 | Director's change of particulars / scott clark / 18/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / scott clark / 18/04/2008 (1 page) |
7 March 2008 | Ad 06/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 March 2008 | Ad 06/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 March 2008 | Incorporation (14 pages) |
6 March 2008 | Secretary appointed mrs maxine louise clark (1 page) |
6 March 2008 | Incorporation (14 pages) |
6 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
6 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
6 March 2008 | Director appointed mr scott anthony clark (1 page) |
6 March 2008 | Director appointed mr scott anthony clark (1 page) |
6 March 2008 | Secretary appointed mrs maxine louise clark (1 page) |
6 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |