Willesborough
TN24 0AD
Director Name | Mrs Tetyana Bowler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Harvey Rd Willesborough TN24 0AD |
Website | www.directorderblinds.co.uk/ |
---|---|
Telephone | 0845 6521963 |
Telephone region | Unknown |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
510 at £1 | Tony Bowler 51.00% Ordinary |
---|---|
490 at £1 | Tetyana Bowler 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,849 |
Cash | £34,459 |
Current Liabilities | £99,936 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 11 May 2017 (13 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 11 May 2017 (13 pages) |
10 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2016 | Registered office address changed from C/O Taxassist Accountants Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from C/O Taxassist Accountants Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 3 June 2016 (2 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement of affairs with form 4.19 (8 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement of affairs with form 4.19 (8 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 October 2010 | Director's details changed for Mr Tony Bowler on 29 July 2010 (2 pages) |
25 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 October 2010 (1 page) |
25 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Mr Tony Bowler on 29 July 2010 (2 pages) |
25 October 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 October 2010 (1 page) |
25 October 2010 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
25 October 2010 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
23 February 2010 | Appointment of Mrs Tetyana Bowler as a director (2 pages) |
23 February 2010 | Appointment of Mrs Tetyana Bowler as a director (2 pages) |
29 July 2009 | Incorporation (13 pages) |
29 July 2009 | Incorporation (13 pages) |