Milton Keynes
Buckinghamshire
MK17 0BH
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christopher Bass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259 |
Cash | £9 |
Current Liabilities | £11,485 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
7 November 2019 | Registered office address changed from Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
15 May 2018 | Director's details changed for Christopher Bass on 15 May 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
25 September 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 September 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House Stanmore Middx HA7 4AR to Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House Stanmore Middx HA7 4AR to Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ on 18 April 2017 (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 February 2014 | Registered office address changed from 28 Church Road Stanmore Middx HA7 4AW on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 28 Church Road Stanmore Middx HA7 4AW on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 28 Church Road Stanmore Middx HA7 4AW on 4 February 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Director's details changed for Christopher Bass on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Christopher Bass on 26 April 2011 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Christopher Bass on 28 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher Bass on 28 April 2010 (2 pages) |
23 February 2010 | Registered office address changed from 7 Church Cottages Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BU on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 7 Church Cottages Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BU on 23 February 2010 (2 pages) |
28 May 2009 | Director appointed christopher bass (2 pages) |
28 May 2009 | Director appointed christopher bass (2 pages) |
1 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
1 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
1 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
1 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
28 April 2009 | Incorporation (6 pages) |
28 April 2009 | Incorporation (6 pages) |