Oxhey Village
Watford
WD19 4HH
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | Forum House 15-18 Lime Street London EC3M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mark Sneddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,589 |
Current Liabilities | £4,721 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2021 | Application to strike the company off the register (3 pages) |
8 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House 15-18 Lime Street London EC3M 7AN on 11 June 2020 (1 page) |
11 June 2020 | Change of details for Mr Mark Alexander Sneddon as a person with significant control on 11 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to 39a Welbeck Street London W1G 8DH on 29 April 2019 (1 page) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 May 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Director's details changed for Mr Mark Sneddon on 31 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Mark Sneddon on 31 July 2013 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Director's details changed for Mr Mark Sneddon on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Mark Sneddon on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Mark Sneddon on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 28 November 2011 (2 pages) |
28 November 2011 | Termination of appointment of Astrid Forster as a secretary (2 pages) |
28 November 2011 | Termination of appointment of Astrid Forster as a secretary (2 pages) |
28 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 28 November 2011 (2 pages) |
29 June 2011 | Annual return made up to 15 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 15 June 2011 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Director appointed mr mark sneddon (1 page) |
22 July 2009 | Appointment terminated director elizabeth logan (1 page) |
22 July 2009 | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2009 | Director appointed mr mark sneddon (1 page) |
22 July 2009 | Appointment terminated director elizabeth logan (1 page) |
22 July 2009 | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 July 2009 | Company name changed tidy camera operations LIMITED\certificate issued on 15/07/09 (2 pages) |
14 July 2009 | Company name changed tidy camera operations LIMITED\certificate issued on 15/07/09 (2 pages) |
15 June 2009 | Incorporation (18 pages) |
15 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
15 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
15 June 2009 | Incorporation (18 pages) |