High Street
Potters Bar
Hertfordshire
EN6 5BS
Director Name | John Reginald Pluck |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Secretary Name | Sharon Belinda Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
1 at £1 | John Reginald Pluck 50.00% Ordinary |
---|---|
1 at £1 | Sharon Belinda Graham 50.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2020 | Application to strike the company off the register (2 pages) |
22 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 July 2017 | Director's details changed for Sharon Belinda Graham on 24 June 2017 (2 pages) |
23 July 2017 | Director's details changed for John Reginald Pluck on 24 June 2017 (2 pages) |
23 July 2017 | Notification of Sharon Belinda Graham as a person with significant control on 24 June 2017 (2 pages) |
23 July 2017 | Director's details changed for John Reginald Pluck on 24 June 2017 (2 pages) |
23 July 2017 | Secretary's details changed for Sharon Belinda Graham on 24 June 2017 (1 page) |
23 July 2017 | Notification of John Reginald Pluck as a person with significant control on 24 June 2017 (2 pages) |
23 July 2017 | Secretary's details changed for Sharon Belinda Graham on 24 June 2017 (1 page) |
23 July 2017 | Notification of John Reginald Pluck as a person with significant control on 24 June 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
23 July 2017 | Notification of Sharon Belinda Graham as a person with significant control on 24 June 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
23 July 2017 | Director's details changed for Sharon Belinda Graham on 24 June 2017 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 April 2015 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ England to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ England to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 April 2015 (1 page) |
27 November 2014 | Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY to 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY to 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 27 November 2014 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Reginald Pluck on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Sharon Belinda Graham on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Sharon Belinda Graham on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for John Reginald Pluck on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for John Reginald Pluck on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Sharon Belinda Graham on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
3 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 June 2008 | Director and secretary appointed sharon belinda graham (2 pages) |
25 June 2008 | Director appointed john reginald pluck (2 pages) |
25 June 2008 | Director and secretary appointed sharon belinda graham (2 pages) |
25 June 2008 | Director appointed john reginald pluck (2 pages) |
24 June 2008 | Incorporation (13 pages) |
24 June 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
24 June 2008 | Incorporation (13 pages) |
24 June 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
24 June 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
24 June 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |