Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 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 |
Registered Address | 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michele Agriesti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,083 |
Cash | £7,534 |
Current Liabilities | £15,505 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 October 2017 | Application to strike the company off the register (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
28 June 2017 | Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 November 2013 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Herts EN5 5SU England on 26 November 2013 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Director's details changed for Mr Michele Agriesti on 1 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Director's details changed for Mr Michele Agriesti on 1 January 2011 (2 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Michele Agriesti on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Michele Agriesti on 1 October 2009 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Director appointed michele agriesti (2 pages) |
12 February 2009 | Appointment terminated director rhys evans (1 page) |
11 February 2009 | Incorporation (19 pages) |