Potters Bar
Hertfordshire
EN6 1SY
Secretary Name | Declan Thomas Hayes |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 March 2009(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Birch Grove Potters Bar Hertfordshire EN6 1SY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 32 Birch Grove Potters Bar Hertfordshire EN6 1SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
1 at £1 | Declan Thomas Hayes 50.00% Ordinary |
---|---|
1 at £1 | John Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143 |
Cash | £12 |
Current Liabilities | £689 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Registered office address changed from 114 Crescent Road New Barnet Hertfordshire EN4 9RJ on 13 November 2012 (1 page) |
13 November 2012 | Director's details changed for Declan Thomas Hayes on 12 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Declan Thomas Hayes on 12 November 2012 (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Director's details changed for Declan Thomas Hayes on 21 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Ad 15/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 April 2009 | Director and secretary appointed declan thomas hayes (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
23 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 March 2009 | Incorporation (9 pages) |