Borehamwood
Hertfordshire
WD6 4PZ
Director Name | Neil Michael Kearney |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Shaftesbury Avenue Stotfold Hitchin Herts SG5 4FS |
Secretary Name | Carol Kearney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 May 2018) |
Role | Company Director |
Correspondence Address | 78 Meadow Road Watford Herts WD25 0JA |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Neil Michael Kearney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Hitchin Road Stotfold Hertfordshire SG5 4HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £5,453,899 |
Gross Profit | £1,353,278 |
Net Worth | £1,262,508 |
Cash | £453,919 |
Current Liabilities | £303,496 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (18 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (18 pages) |
13 April 2016 | Liquidators statement of receipts and payments to 5 February 2016 (21 pages) |
13 April 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (21 pages) |
13 April 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (21 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 5 February 2015 (22 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 5 February 2015 (22 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (22 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (22 pages) |
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Resolutions
|
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Statement of affairs with form 4.19 (11 pages) |
14 February 2014 | Registered office address changed from Unit 22 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD on 14 February 2014 (2 pages) |
14 February 2014 | Registered office address changed from Unit 22 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD on 14 February 2014 (2 pages) |
14 February 2014 | Statement of affairs with form 4.19 (11 pages) |
14 February 2014 | Resolutions
|
29 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
9 May 2012 | Director's details changed for Neil Michael Kearney on 30 April 2012 (3 pages) |
9 May 2012 | Director's details changed for Neil Michael Kearney on 30 April 2012 (3 pages) |
21 February 2012 | Annual return made up to 27 January 2012 (12 pages) |
21 February 2012 | Annual return made up to 27 January 2012 (12 pages) |
22 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
22 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
14 February 2011 | Annual return made up to 27 January 2011 (14 pages) |
14 February 2011 | Annual return made up to 27 January 2011 (14 pages) |
24 August 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
24 August 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
3 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
25 August 2009 | Secretary appointed carol kearney (1 page) |
25 August 2009 | Secretary appointed carol kearney (1 page) |
17 August 2009 | Appointment terminated secretary neil kearney (1 page) |
17 August 2009 | Appointment terminated secretary neil kearney (1 page) |
9 July 2009 | Director's change of particulars / richard frewin / 25/06/2009 (1 page) |
9 July 2009 | Director's change of particulars / richard frewin / 25/06/2009 (1 page) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from equity house 31A queensway stevenage SG1 1DA (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from equity house 31A queensway stevenage SG1 1DA (1 page) |
12 February 2009 | Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 February 2009 | Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 February 2009 | Director and secretary appointed neil kearney (2 pages) |
2 February 2009 | Director and secretary appointed neil kearney (2 pages) |
2 February 2009 | Appointment terminated director dunstana davies (1 page) |
2 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
2 February 2009 | Appointment terminated director dunstana davies (1 page) |
2 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
2 February 2009 | Director appointed richard frewin (2 pages) |
2 February 2009 | Director appointed richard frewin (2 pages) |
27 January 2009 | Incorporation (20 pages) |
27 January 2009 | Incorporation (20 pages) |