Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary Name | Ms Frances Irene Blair |
---|---|
Status | Closed |
Appointed | 02 September 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | 150 Audley Road Hendon London NW4 3EG |
Director Name | Mr Adem Mustafa |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2 Northumberland Road New Barnet Herts EN5 1ED |
Director Name | Mr James Benjamin Wolfson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blenheim Mews Shenley Hertfordshire WD7 9LL |
Director Name | Ms Frances Irene Blair |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2011) |
Role | Company Director |
Correspondence Address | 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mr Stephen Edward Horrey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 2011) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 2a Beechwood Park Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY |
Secretary Name | Mr Stephen Horrey |
---|---|
Status | Resigned |
Appointed | 17 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 2a Beechwood Park Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY |
Registered Address | 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
200 at £1 | Frances Irene Blair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,788 |
Cash | £200 |
Current Liabilities | £17,466 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 September 2011 | Appointment of Ms Frances Irene Blair as a director (2 pages) |
21 September 2011 | Termination of appointment of Stephen Horrey as a secretary (1 page) |
21 September 2011 | Appointment of Ms Frances Irene Blair as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Stephen Horrey as a director (1 page) |
20 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Termination of appointment of a secretary (1 page) |
20 April 2011 | Appointment of Mr Stephen Edward Horrey as a director (2 pages) |
20 April 2011 | Termination of appointment of Frances Blair as a director (1 page) |
20 April 2011 | Appointment of Mr Stephen Horrey as a secretary (2 pages) |
14 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Termination of appointment of James Wolfson as a director (1 page) |
13 September 2010 | Appointment of Ms Frances Irene Blair as a director (1 page) |
13 September 2010 | Director's details changed for Ms Frances Irene Blair on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Ms Frances Irene Blair on 1 October 2009 (2 pages) |
13 September 2010 | Termination of appointment of Adem Mustafa as a director (1 page) |
14 July 2009 | Incorporation (13 pages) |