Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Jason Manzi |
---|---|
Date of Birth | October 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Jason Manzi & Christian Buxton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,552 |
Current Liabilities | £2,552 |
Latest Accounts | 30 April 2020 (10 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2020 (10 months ago) |
---|---|
Next Return Due | 12 May 2021 (2 months, 1 week from now) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
---|---|
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Christian Daniel Buxton on 1 October 2009 (2 pages) |
29 June 2016 | Director's details changed for Jason Manzi on 1 October 2009 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 September 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
6 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Christian Daniel Buxton on 28 April 2010 (2 pages) |
19 July 2010 | Registered office address changed from 65 Princes Avenue Finchley London N3 2DA on 19 July 2010 (1 page) |
23 April 2010 | Appointment of Jason Manzi as a director (1 page) |
18 February 2010 | Registered office address changed from 631 Seven Sisters Road London N15 5LE on 18 February 2010 (1 page) |
18 February 2010 | Appointment of Christian Daniel Buxton as a director (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
30 April 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
30 April 2009 | Appointment terminated director graham cowan (1 page) |
28 April 2009 | Incorporation (16 pages) |