Ware
SG12 7NL
Secretary Name | Mr Simon Alan Farrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Musley Hill Ware SG12 7NL |
Director Name | Mr Oliver James Fusco |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Caldecote Avenue Cheshunt Herts EN7 5RA |
Director Name | Lee Fusco |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cony Close Cheshunt Herts EN7 6UW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£10,024 |
Cash | £23,557 |
Current Liabilities | £112,890 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 April 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 9 May 2015 (15 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 9 May 2015 (15 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 9 May 2015 (15 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 9 May 2015 (15 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 9 May 2014 (14 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (14 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 9 May 2014 (14 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (14 pages) |
24 May 2013 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 24 May 2013 (2 pages) |
23 May 2013 | Statement of affairs with form 4.19 (8 pages) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Statement of affairs with form 4.19 (8 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
24 December 2012 | Director's details changed for Mr Oliver James Fusco on 21 December 2012 (2 pages) |
24 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2012-12-24
|
24 December 2012 | Director's details changed for Mr Oliver James Fusco on 21 December 2012 (2 pages) |
24 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2012-12-24
|
30 August 2012 | Registered office address changed from High Oak Business Centre Collett Road Ware Hertfordshire SG12 7LY on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from High Oak Business Centre Collett Road Ware Hertfordshire SG12 7LY on 30 August 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 November 2011 | Appointment of Mr Oliver James Fusco as a director (2 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Appointment of Mr Oliver James Fusco as a director (2 pages) |
24 November 2011 | Termination of appointment of Lee Fusco as a director (1 page) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Termination of appointment of Lee Fusco as a director (1 page) |
7 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Registered office address changed from 109 the Ridgeway Cuffley Hertfordshire EN6 4BG on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 109 the Ridgeway Cuffley Hertfordshire EN6 4BG on 20 July 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 August 2010 | Director's details changed for Lee Fusco on 30 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Lee Fusco on 30 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon Farrell on 30 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon Farrell on 30 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
4 September 2008 | Director appointed simon farrell (2 pages) |
4 September 2008 | Director appointed simon farrell (2 pages) |
2 September 2008 | Director appointed lee fusco (1 page) |
2 September 2008 | Director appointed lee fusco (1 page) |
26 August 2008 | Secretary appointed simon farrell (2 pages) |
26 August 2008 | Secretary appointed simon farrell (2 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG united kingdom (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG united kingdom (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
6 August 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
6 August 2008 | Incorporation (13 pages) |
6 August 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
6 August 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
6 August 2008 | Incorporation (13 pages) |