81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Prof Andrea Ciaramella |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Prof Andrea Ciaramella |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gian Andrea Ciaramella 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,859 |
Cash | £4,876 |
Current Liabilities | £1,017 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
12 September 2017 | Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages) |
---|---|
20 April 2017 | Termination of appointment of Andrea Ciaramella as a director on 2 January 2017 (1 page) |
20 April 2017 | Termination of appointment of Andrea Ciaramella as a secretary on 2 January 2017 (1 page) |
20 April 2017 | Appointment of Ms Patricia Ann Petrou as a director on 2 January 2017 (2 pages) |
4 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Director's details changed for Prof Andrea Ciaramella on 15 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Prof Andrea Ciaramella on 15 December 2012 (1 page) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
7 January 2009 | Director and secretary appointed andrea ciaramella (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
17 December 2008 | Gbp nc 1000/10000\15/12/08 (2 pages) |
16 December 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
16 December 2008 | Appointment terminated director graham cowan (1 page) |
15 December 2008 | Incorporation (16 pages) |