Borehamwood
Hertfordshire
WD6 1DS
Director Name | Julian De Costa |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Bailiff |
Correspondence Address | 8a Shenley Road Borehamwood Hertfordshire WD6 1DL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Rear 16-20 Shenley Road Borehamwood Hertfordshire WD6 1DS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1 at £1 | Temple Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,418 |
Cash | £909 |
Current Liabilities | £6,327 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Registered office address changed from 8a Shenley Road Borehamwood Herts WD6 1DL on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Registered office address changed from 8a Shenley Road Borehamwood Herts WD6 1DL on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Director's details changed for Ian Michael Neary on 1 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Ian Michael Neary on 1 March 2011 (2 pages) |
5 October 2011 | Annual return made up to 5 March 2011 with a full list of shareholders
|
5 October 2011 | Annual return made up to 5 March 2011 with a full list of shareholders
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders
|
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders
|
3 December 2010 | Company name changed nd clamping LTD\certificate issued on 03/12/10
|
3 December 2010 | Change of name notice (1 page) |
22 November 2010 | Termination of appointment of Julian De Costa as a director (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
14 September 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (13 pages) |
14 September 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (13 pages) |
14 May 2009 | Ad 05/03/09\gbp si 99@1=99\gbp ic 101/200\ (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from paul anthony house 724 holloway road london N19 3JD (1 page) |
6 May 2009 | Director appointed ian michael neary (2 pages) |
6 May 2009 | Director appointed julian de costa (1 page) |
8 April 2009 | Ad 05/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
10 March 2009 | Appointment terminated director barbara kahan (1 page) |
5 March 2009 | Incorporation (12 pages) |