Hatters Lane
Watford
WD18 8YH
Director Name | Mr Darren Paul Wilson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Plumbing And Heating |
Country of Residence | United Kingdom |
Correspondence Address | 30 Blackhorse Lane South Mimms Potters Bar Hertfordshire EN6 3PS |
Director Name | Mr Daniel Lovegrove |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexander House St. Helens Mews Brentwood Essex CM14 4LL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 June 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £14,980 |
Cash | £5,629 |
Current Liabilities | £51,409 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 September 2017 | Liquidators' statement of receipts and payments to 24 July 2017 (14 pages) |
26 September 2017 | Liquidators' statement of receipts and payments to 24 July 2017 (14 pages) |
3 October 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (12 pages) |
3 October 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (12 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (9 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 24 July 2015 (9 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (9 pages) |
20 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 August 2014 | Resolutions
|
13 August 2014 | Statement of affairs with form 4.19 (6 pages) |
13 August 2014 | Statement of affairs with form 4.19 (6 pages) |
5 August 2014 | Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH England to 3-5 Rickmansworth Road Watford WD18 0GX on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH England to 3-5 Rickmansworth Road Watford WD18 0GX on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of a voluntary liquidator (1 page) |
5 August 2014 | Appointment of a voluntary liquidator (1 page) |
5 August 2014 | Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH England to 3-5 Rickmansworth Road Watford WD18 0GX on 5 August 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
8 May 2013 | Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 8 May 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 August 2012 | Termination of appointment of Daniel Lovegrove as a director (1 page) |
9 August 2012 | Termination of appointment of Daniel Lovegrove as a director (1 page) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Appointment of Mr Darren Paul Wilson as a director (2 pages) |
16 July 2012 | Appointment of Mr Darren Paul Wilson as a director (2 pages) |
18 May 2012 | Termination of appointment of Darren Wilson as a director (1 page) |
18 May 2012 | Appointment of Mr Daniel Lovegrove as a director (2 pages) |
18 May 2012 | Termination of appointment of Darren Wilson as a director (1 page) |
18 May 2012 | Appointment of Mr Daniel Lovegrove as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages) |
12 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 September 2010 | Director's details changed for Mr Darren Paul Wilson on 26 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Darren Paul Wilson on 26 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 July 2008 | Director appointed darren paul wilson (2 pages) |
9 July 2008 | Director appointed darren paul wilson (2 pages) |
26 June 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
26 June 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
26 June 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
26 June 2008 | Incorporation (13 pages) |
26 June 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
26 June 2008 | Incorporation (13 pages) |