Elstree
Hertfordshire
WD6 3PT
Director Name | Mr Stephen Brian Morris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45 Park Crescent Elstree Borehamwood Hertfordshire WD6 3PT |
Secretary Name | Mr Stephen Brian Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Park Crescent Elstree Borehamwood Hertfordshire WD6 3PT |
Registered Address | C/O Philip Friede & Co. Ltd 3rd Floor, Premier House 12-13 Hatton Garden London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£680 |
Cash | £4,283 |
Current Liabilities | £5,023 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Voluntary strike-off action has been suspended (1 page) |
5 October 2011 | Voluntary strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2011 | Application to strike the company off the register (3 pages) |
12 August 2011 | Application to strike the company off the register (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
25 June 2010 | Director's details changed for Beverley Morris on 22 December 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Stephen Brian Morris on 22 December 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Stephen Brian Morris on 22 December 2009 (1 page) |
25 June 2010 | Director's details changed for Beverley Morris on 22 December 2009 (2 pages) |
25 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Mr Stephen Brian Morris on 22 December 2009 (1 page) |
25 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Stephen Brian Morris on 22 December 2009 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
31 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from philip friede & co. LTD devonshire house 1 devonshire street london W1W 5DR (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from philip friede & co. LTD devonshire house 1 devonshire street london W1W 5DR (1 page) |
11 June 2009 | Incorporation (21 pages) |
11 June 2009 | Incorporation (21 pages) |