Borehamwood
WD6 1AG
Director Name | Mrs Rachel Amy Erickson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 5 Menton Avenue Azzura Island Varsity Lakes Qld 4227 Australia |
Director Name | Mario Papadimas |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 March 2012(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Stasinou & Boumpoulinas 3 1st Floor Nicosia 1060 |
Director Name | Sophronis Sophroniou |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 October 2015(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 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 | 18 March 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 |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,247 |
Cash | £8,140 |
Current Liabilities | £6,893 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 January 2017 | 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 16 January 2017 (1 page) |
9 December 2016 | Director's details changed for Mr Guido Kapiri on 8 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Guido Kapiri on 7 December 2016 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Termination of appointment of Sophronis Sophroniou as a director on 30 March 2016 (1 page) |
1 September 2016 | Appointment of Mr Guido Kapiri as a director on 30 March 2016 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 April 2016 | Director's details changed for Sophronis Sophroniou on 12 April 2016 (2 pages) |
8 January 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Termination of appointment of Mario Papadimas as a director on 1 October 2015 (1 page) |
26 November 2015 | Appointment of Sophronis Sophroniou as a director on 1 October 2015 (2 pages) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
1 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (4 pages) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom to Ascot House 2 Woodberry Grove London N12 0FB on 19 August 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Director's details changed for Marios Papadimas on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Marios Papadimas on 6 June 2012 (2 pages) |
16 May 2012 | Termination of appointment of Rachel Erickson as a director (1 page) |
16 May 2012 | Appointment of Marios Papadimas as a director (2 pages) |
16 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL United Kingdom on 16 May 2012 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Compulsory strike-off action has been discontinued (2 pages) |
13 July 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
19 March 2008 | Director appointed rachel amy erickson (1 page) |
18 March 2008 | Incorporation (13 pages) |
18 March 2008 | Appointment terminated director corporate directors LIMITED (1 page) |