Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 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 | 19 May 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 |
1 at £1 | John Alexander Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,465 |
Cash | £1,479 |
Current Liabilities | £12,284 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
23 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Director's details changed for Mr John Alexander Stewart on 1 October 2009 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 August 2010 | Director's details changed for Mr John Alexander Stewart on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr John Alexander Stewart on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
26 May 2009 | Director appointed mr john alexander stewart (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 2ND floor, turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
20 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
20 May 2009 | Appointment terminated director graham cowan (1 page) |
19 May 2009 | Incorporation (15 pages) |