Smallford
St Albans
Herts
AL4 0HS
Director Name | Mr Mike Spyres |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Astwick Manor Coopers Green Lane Hatfield Hertfordshire AL10 9BP |
Secretary Name | Ms Chrystalla Spire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Oaklands Lane Smallford St Albans Herts AL4 0HS |
Director Name | Mr Adrian Michael Wildsmith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 October 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 2 Hemsley Road Ovaltine Drive Kings Langley Hertfordshire WD4 8TD |
Director Name | Mr Michael Glazebrook |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2009(9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lichfield Road Kew Surrey TW9 3JR |
Director Name | Mr Phytos Stavrinides |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2009(9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Games Road Barnet Hertfordshire EN4 9HT |
Director Name | Mr George Constantinou |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(9 months after company formation) |
Appointment Duration | 9 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Uplands Way Winchmore Hill London N21 1DU |
Secretary Name | Mr Phytos Stavrinides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(9 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Games Road Barnet Hertfordshire EN4 9HT |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£682,692 |
Cash | £49,617 |
Current Liabilities | £103,234 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
26 July 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 July 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 September 2015 | Registered office address changed from David Rubin & Partners Llp 1st Floor 26-28 Bedford Row London WC1R 4HE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from David Rubin & Partners Llp 1st Floor 26-28 Bedford Row London WC1R 4HE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
20 July 2015 | Liquidators' statement of receipts and payments to 17 May 2015 (16 pages) |
20 July 2015 | Liquidators' statement of receipts and payments to 17 May 2015 (16 pages) |
20 July 2015 | Liquidators statement of receipts and payments to 17 May 2015 (16 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (16 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 17 May 2014 (16 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (16 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (15 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 17 May 2013 (15 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (15 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 17 May 2012 (14 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (14 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (14 pages) |
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Company name changed serious trivia LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed serious trivia LIMITED\certificate issued on 05/07/11
|
25 May 2011 | Resolutions
|
25 May 2011 | Registered office address changed from Unit D2 Alban Park, Hatfield Road St. Albans Hertfordshire AL4 0LA United Kingdom on 25 May 2011 (2 pages) |
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Registered office address changed from Unit D2 Alban Park, Hatfield Road St. Albans Hertfordshire AL4 0LA United Kingdom on 25 May 2011 (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Statement of affairs with form 4.19 (6 pages) |
25 May 2011 | Statement of affairs with form 4.19 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Appointment of Mr Phytos Stavrinides as a director (1 page) |
8 April 2010 | Termination of appointment of Phytos Stavrinides as a secretary (1 page) |
8 April 2010 | Termination of appointment of Phytos Stavrinides as a secretary (1 page) |
8 April 2010 | Appointment of Mr Phytos Stavrinides as a director (1 page) |
16 February 2010 | Termination of appointment of George Constantinou as a director (1 page) |
16 February 2010 | Termination of appointment of George Constantinou as a director (1 page) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 September 2009 | Secretary appointed mr phytos stavrinides (1 page) |
30 September 2009 | Secretary appointed mr phytos stavrinides (1 page) |
25 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
20 August 2009 | Director appointed mr michael glazebrook (1 page) |
20 August 2009 | Director appointed mr michael glazebrook (1 page) |
19 August 2009 | Director appointed mr george constantinou (2 pages) |
19 August 2009 | Director appointed mr george constantinou (2 pages) |
17 July 2009 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
17 July 2009 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
15 May 2009 | Director appointed mr adrian wildsmith (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 36 astwick manor coopers green lane hatfield hertfordshire AL10 9BP united kingdom (1 page) |
15 May 2009 | Director appointed mr adrian wildsmith (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 36 astwick manor coopers green lane hatfield hertfordshire AL10 9BP united kingdom (1 page) |
6 August 2008 | Incorporation (13 pages) |
6 August 2008 | Incorporation (13 pages) |