Borehamwood
WD6 1AG
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
120 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,889 |
Cash | £25,645 |
Current Liabilities | £31,534 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 January 2017 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 17 January 2017 (1 page) |
6 December 2016 | Director's details changed for Mr Willem Marthinus De Beer on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Willem Marthinus De Beer on 6 December 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 April 2016 | Director's details changed for Mr Willem Marthinus De Beer on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Willem Marthinus De Beer on 12 April 2016 (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
25 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2014 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Director's details changed for Mr Willem Marthinus De Beer on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Willem Marthinus De Beer on 14 June 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 May 2013 | Appointment of Mr Willem Marthinus De Beer as a director (2 pages) |
14 May 2013 | Appointment of Mr Willem Marthinus De Beer as a director (2 pages) |
14 May 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
14 May 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2013 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Director's details changed for Damian James Calderbank on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Damian James Calderbank on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Damian James Calderbank on 6 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
28 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
15 September 2008 | Director appointed damian james calderbank (1 page) |
15 September 2008 | Director appointed damian james calderbank (1 page) |
12 September 2008 | Incorporation (13 pages) |
12 September 2008 | Appointment terminated director corporate directors LIMITED (1 page) |
12 September 2008 | Incorporation (13 pages) |
12 September 2008 | Appointment terminated director corporate directors LIMITED (1 page) |