Shenley
Radlett
Hertfordshire
WD7 9LB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Howard Simon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,379 |
Current Liabilities | £2,379 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Director's details changed for James Howard Simon on 31 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Director's details changed for James Howard Simon on 31 October 2011 (2 pages) |
5 September 2011 | Director's details changed for James Howard Simon on 16 August 2011 (3 pages) |
5 September 2011 | Director's details changed for James Howard Simon on 16 August 2011 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (13 pages) |
20 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (13 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (13 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (13 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
2 December 2008 | Director appointed james howard simon (3 pages) |
2 December 2008 | Director appointed james howard simon (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from langley house park road east finchley london N2 8EX united kingdom (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from langley house park road east finchley london N2 8EX united kingdom (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
28 November 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 November 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
28 November 2008 | Appointment terminated director graham cowan (1 page) |
28 November 2008 | Appointment Terminated Director graham cowan (1 page) |
31 October 2008 | Incorporation (16 pages) |
31 October 2008 | Incorporation (16 pages) |