Watford
Hertfordshire
WD19 6JH
Secretary Name | Mr Janne Tapani Hemming Nyman |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moortown Road Watford Hertfordshire WD19 6JH |
Website | newmanit.co.uk |
---|---|
Telephone | 01923 431771 |
Telephone region | Watford |
Registered Address | Hartsbourne House Delta Gain Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
700 at £1 | Janne Tapani Hemming Nyman 70.00% Ordinary |
---|---|
300 at £1 | Besty Yulinda Nyman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,192 |
Cash | £640 |
Current Liabilities | £9,441 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 16 July 2022 (overdue) |
7 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
1 October 2021 | Compulsory strike-off action has been suspended (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
9 September 2020 | Change of details for Mrs Besty Yulinda Nyman as a person with significant control on 31 December 2019 (2 pages) |
9 September 2020 | Cessation of Janne Tapani Hemming Nyman as a person with significant control on 31 December 2019 (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
29 January 2020 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
29 January 2020 | Change of details for Mr Janne Tapani Hemming Nyman as a person with significant control on 31 July 2018 (2 pages) |
10 October 2019 | Compulsory strike-off action has been suspended (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
3 September 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 September 2016 | Registered office address changed from 2 Juniper Suite Kebbell House Delta Gain Watford WD19 5EF to Hartsbourne House Delta Gain Watford WD19 5EF on 2 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
2 September 2016 | Registered office address changed from 2 Juniper Suite Kebbell House Delta Gain Watford WD19 5EF to Hartsbourne House Delta Gain Watford WD19 5EF on 2 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 September 2015 | Registered office address changed from 17 Moortown Road Watford United Kingdom Hertfordshire WD19 6JH England to 2 Juniper Suite Kebbell House Delta Gain Watford WD19 5EF on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from 17 Moortown Road Watford United Kingdom Hertfordshire WD19 6JH England to 2 Juniper Suite Kebbell House Delta Gain Watford WD19 5EF on 15 September 2015 (1 page) |
29 April 2015 | Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU to 17 Moortown Road Watford United Kingdom Hertfordshire WD19 6JH on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU to 17 Moortown Road Watford United Kingdom Hertfordshire WD19 6JH on 29 April 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 September 2013 | Registered office address changed from 56 Clarendon Road Watford WD17 1DU United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 56 Clarendon Road Watford WD17 1DU United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 56 Clarendon Road Watford WD17 1DU United Kingdom on 2 September 2013 (1 page) |
17 July 2013 | Annual return made up to 2 July 2013 Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 2 July 2013 Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 2 July 2013 Statement of capital on 2013-07-17
|
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 January 2013 | Registered office address changed from 17 Moortown Road Watford Hertfordshire WD19 6JH United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 17 Moortown Road Watford Hertfordshire WD19 6JH United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 17 Moortown Road Watford Hertfordshire WD19 6JH United Kingdom on 2 January 2013 (1 page) |
16 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2010 | Director's details changed for Mr Janne Tapani Hemming Nyman on 2 July 2010 (2 pages) |
16 December 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Director's details changed for Mr Janne Tapani Hemming Nyman on 2 July 2010 (2 pages) |
16 December 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Director's details changed for Mr Janne Tapani Hemming Nyman on 2 July 2010 (2 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2008 | Incorporation (13 pages) |
2 July 2008 | Incorporation (13 pages) |