Potters Bar
Hertfordshire
EN6 1TL
Secretary Name | Mr Eli Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Eli Rice |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Director Name | Mr Eli Rice |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2022(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | ukhairsystems.com |
---|---|
Email address | [email protected] |
Telephone | 07 526066179 |
Telephone region | Mobile |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Everest Markething Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: Commerz Real Investmentgesellschaft Mbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges with full title guarantee its interest in the interest bearing account in the name of and opened by the landlord to hold the initial deposit of £15,812.50 and all other monies due under the rent deposit deed with all interest credited to the account. Outstanding |
---|
19 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
3 September 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Secretary's details changed for Mr Eli Rice on 1 October 2009 (1 page) |
22 November 2015 | Director's details changed for Mr Amit Raibi on 1 October 2009 (2 pages) |
22 November 2015 | Secretary's details changed for Mr Eli Rice on 1 October 2009 (1 page) |
22 November 2015 | Secretary's details changed for Mr Eli Rice on 1 October 2009 (1 page) |
22 November 2015 | Director's details changed for Mr Amit Raibi on 1 October 2009 (2 pages) |
22 November 2015 | Director's details changed for Mr Amit Raibi on 1 October 2009 (2 pages) |
22 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
10 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Termination of appointment of Eli Rice as a director (1 page) |
4 October 2011 | Termination of appointment of Eli Rice as a director (1 page) |
19 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2010 | Director's details changed for Mr Eli Rice on 1 September 2010 (2 pages) |
29 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Mr Eli Rice on 1 September 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Eli Rice on 1 September 2010 (2 pages) |
29 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Secretary's change of particulars / eli rice / 15/04/2009 (1 page) |
22 June 2009 | Secretary's change of particulars / eli rice / 15/04/2009 (1 page) |
23 March 2009 | Director appointed mr eli rice (1 page) |
23 March 2009 | Director appointed mr eli rice (1 page) |
20 March 2009 | Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2009 | Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 September 2008 | Director appointed mr amit raibi (1 page) |
29 September 2008 | Director appointed mr amit raibi (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
26 September 2008 | Secretary appointed mr eli rice (1 page) |
26 September 2008 | Secretary appointed mr eli rice (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
25 September 2008 | Incorporation (16 pages) |
25 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
25 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
25 September 2008 | Incorporation (16 pages) |
25 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
25 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |