Potters Bar
Hertfordshire
EN6 1EJ
Secretary Name | Mr Jonathan Franklyn Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Heath Drive Potters Bar Hertfordshire EN6 1EJ |
Director Name | Gerald Slater |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wedge 40 Denham Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0ET |
Director Name | Mr Philip Ross Christodolou |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Jonathan Franklyn Slater 50.00% Ordinary |
---|---|
50 at £1 | Philip Ross Christodolou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£565 |
Cash | £4,382 |
Current Liabilities | £9,095 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
24 June 2010 | Delivered on: 8 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15A plantagents road barnet london t/n AGL147441 and any other interest in the property all rents and proceeds of any insurance. Outstanding |
---|
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2022 | Application to strike the company off the register (2 pages) |
23 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
3 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
30 April 2021 | Termination of appointment of Philip Ross Christodolou as a director on 16 April 2021 (1 page) |
30 April 2021 | Cessation of Philip Ross Christodolou as a person with significant control on 16 April 2021 (1 page) |
30 April 2021 | Change of details for Mr Jonathan Franklyn Slater as a person with significant control on 29 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
28 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 January 2018 | Director's details changed for Mr Philip Ross Christodolou on 26 January 2018 (2 pages) |
17 November 2017 | Change of details for Mr Philip Ross Christodolou as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Philip Ross Christodolou on 17 November 2017 (2 pages) |
17 November 2017 | Change of details for Mr Philip Ross Christodolou as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Philip Ross Christodolou on 17 November 2017 (2 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
3 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page) |
3 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of Gerald Slater as a director on 9 February 2015 (1 page) |
6 July 2015 | Termination of appointment of Gerald Slater as a director on 9 February 2015 (1 page) |
6 July 2015 | Termination of appointment of Gerald Slater as a director on 9 February 2015 (1 page) |
6 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 February 2014 | Change of name notice (2 pages) |
11 February 2014 | Company name changed staging risers & cables LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Company name changed staging risers & cables LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Change of name notice (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Registered office address changed from B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 November 2012 (1 page) |
17 August 2012 | Appointment of Philip Ross Christodolou as a director (3 pages) |
17 August 2012 | Appointment of Philip Ross Christodolou as a director (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
20 February 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
13 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Gerald Slater on 15 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Gerald Slater on 15 April 2010 (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
18 May 2009 | Director and secretary appointed jonathan franklyn slater (3 pages) |
18 May 2009 | Director appointed gerald slater (1 page) |
18 May 2009 | Director appointed gerald slater (1 page) |
18 May 2009 | Director and secretary appointed jonathan franklyn slater (3 pages) |
18 May 2009 | Memorandum and Articles of Association (14 pages) |
18 May 2009 | Memorandum and Articles of Association (14 pages) |
21 March 2009 | Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 March 2009 | Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
2 September 2008 | Company name changed xanube LIMITED\certificate issued on 02/09/08 (2 pages) |
2 September 2008 | Company name changed xanube LIMITED\certificate issued on 02/09/08 (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 6-8 underwood street london N1 7JQ (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 6-8 underwood street london N1 7JQ (1 page) |
15 April 2008 | Incorporation (19 pages) |
15 April 2008 | Incorporation (19 pages) |