Bushey
Hertfordshire
WD23 1AT
Director Name | Mrs Frances Morgan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Warren House Station Road Turvey Bedfordshire MK43 8BH |
Registered Address | Elstree Aerodrome (Hogg Lane) Elstree Hertfordshire WD6 3AW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Year | 2013 |
---|---|
Net Worth | £123 |
Current Liabilities | £10,031 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2020 | Application to strike the company off the register (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 May 2018 | Director's details changed for Miss Victoria Chloe Baumal on 16 April 2016 (2 pages) |
3 May 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 March 2017 | Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Elstree Aerodrome (Hogg Lane) Elstree Hertfordshire WD6 3AW on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Elstree Aerodrome (Hogg Lane) Elstree Hertfordshire WD6 3AW on 29 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 March 2016 | Director's details changed for Miss Victoria Chloe Baumal on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Miss Victoria Chloe Baumal on 9 March 2016 (2 pages) |
4 February 2016 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 September 2012 | Appointment of Miss Victoria Chloe Baumal as a director (2 pages) |
28 September 2012 | Appointment of Miss Victoria Chloe Baumal as a director (2 pages) |
28 September 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
23 July 2012 | Termination of appointment of Frances Morgan as a director (1 page) |
23 July 2012 | Termination of appointment of Frances Morgan as a director (1 page) |
25 April 2012 | Company name changed action in marketing LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Company name changed action in marketing LIMITED\certificate issued on 25/04/12
|
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Mrs Frances Morgan on 10 January 2011 (2 pages) |
18 May 2011 | Director's details changed for Mrs Frances Morgan on 10 January 2011 (2 pages) |
18 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Incorporation (16 pages) |
27 February 2009 | Incorporation (16 pages) |