Borehamwood
Hertfordshire
WD6 2AH
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2012(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 October 2020) |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Mr Mark Peter Collins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Egerton Road Eccles Manchester Lancashire M30 9LR |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 4 Wimpole Street London Greater London W1G 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stephen Lord 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 December 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
---|---|
14 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
16 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
3 December 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 February 2012 | Termination of appointment of Mark Collins as a director (1 page) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
15 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 15 April 2011 (1 page) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 January 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Mark Peter Collins on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Mark Peter Collins on 9 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Stephen Christopher Lord on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Stephen Christopher Lord on 9 January 2010 (2 pages) |
12 January 2009 | Director appointed mr stephen christopher lord (2 pages) |
12 January 2009 | Appointment terminated director rhys evans (1 page) |
12 January 2009 | Director appointed mr mark collins (1 page) |
12 January 2009 | Director's change of particulars / stephen lord / 09/01/2009 (1 page) |
12 January 2009 | Secretary appointed lee associates (secretaries) LIMITED (1 page) |
12 January 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
9 January 2009 | Incorporation (19 pages) |