Leavesden
Watford
Hertfordshire
WD25 7NE
Secretary Name | Claire Carroll |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 July 2008(4 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 27 December 2022) |
Role | Teacher |
Correspondence Address | 30 Offord Grove Offord Grove Leavesden Watford Hertfordshire WD25 7NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Churchill House 137 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Sean Patrick Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346 |
Current Liabilities | £600 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 December 2018 | Registered office address changed from C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ United Kingdom to Churchill House 137 Brent Street London NW4 4DJ on 19 December 2018 (1 page) |
18 December 2018 | Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS to C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ on 18 December 2018 (1 page) |
5 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Notification of Sean Mccarthy as a person with significant control on 1 June 2016 (2 pages) |
21 September 2017 | Notification of Sean Mccarthy as a person with significant control on 1 June 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
5 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Director's details changed for Mr Sean Patrick Mccarthy on 9 April 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Sean Patrick Mccarthy on 9 April 2016 (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 July 2015 | Director's details changed for Mr Sean Patrick Mccarthy on 29 May 2015 (2 pages) |
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Secretary's details changed for Claire Carroll on 30 May 2015 (1 page) |
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr Sean Patrick Mccarthy on 29 May 2015 (2 pages) |
17 July 2015 | Secretary's details changed for Claire Carroll on 30 May 2015 (1 page) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
1 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 August 2010 | Director's details changed for Sean Patrick Mccarthy on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Sean Patrick Mccarthy on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Sean Patrick Mccarthy on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Location of debenture register (1 page) |
25 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
25 September 2009 | Location of debenture register (1 page) |
25 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 31 the broadway cricklewood london NW2 3JX (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 31 the broadway cricklewood london NW2 3JX (1 page) |
7 July 2008 | Director appointed sean patrick mccarthy (2 pages) |
7 July 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 July 2008 | Secretary appointed claire carroll (2 pages) |
7 July 2008 | Secretary appointed claire carroll (2 pages) |
7 July 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 July 2008 | Director appointed sean patrick mccarthy (2 pages) |
30 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
30 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
27 June 2008 | Incorporation (9 pages) |
27 June 2008 | Incorporation (9 pages) |