Potters Bar
Hertfordshire
EN6 1TL
Secretary Name | Mr Richard Ian Herman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mrs Dinah Deborah Herman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mrs Dinah Deborah Herman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Secretary Name | Mrs Dinah Deborah Herman |
---|---|
Status | Resigned |
Appointed | 10 September 2012(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Website | www.judaicart.net |
---|
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 |
1 at £1 | Richard Ian Herman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £593 |
Cash | £24 |
Current Liabilities | £6,087 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 March |
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2015 | Current accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
29 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2013 | Director's details changed for Mr Richard Ian Herman on 1 April 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Mr Richard Ian Herman on 1 April 2013 (1 page) |
2 September 2013 | Director's details changed for Mr Richard Ian Herman on 1 April 2013 (2 pages) |
2 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Secretary's details changed for Mr Richard Ian Herman on 1 April 2013 (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 December 2012 | Appointment of Mrs Dinah Deborah Herman as a secretary (1 page) |
5 December 2012 | Appointment of Mrs Dinah Deborah Herman as a director (2 pages) |
5 December 2012 | Appointment of Mrs Dinah Deborah Herman as a director (2 pages) |
5 December 2012 | Termination of appointment of Dinah Herman as a director (1 page) |
5 December 2012 | Termination of appointment of Dinah Herman as a secretary (1 page) |
5 December 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Secretary's details changed for Mr Richard Ian Herman on 11 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Richard Ian Herman on 11 January 2011 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mr Richard Ian Herman on 28 April 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mr Richard Ian Herman on 28 April 2010 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 788-790 finchley road london NW11 7TJ england (2 pages) |
28 April 2009 | Incorporation (11 pages) |