Hatters Lane
Watford
WD18 8YH
Director Name | Mr Derek John Purdy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Secretary Name | Mr Derek John Purdy |
---|---|
Status | Closed |
Appointed | 01 May 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 July 2017) |
Role | Company Director |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Secretary Name | Mr Derek John Purdy |
---|---|
Status | Closed |
Appointed | 01 May 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 July 2017) |
Role | Company Director |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
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 |
Year | 2013 |
---|---|
Net Worth | £8,532 |
Current Liabilities | £21,245 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 June 2016 | Liquidators' statement of receipts and payments to 27 April 2016 (11 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 27 April 2015 (9 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (9 pages) |
2 May 2014 | Registered office address changed from Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 2 May 2014 (2 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Statement of affairs with form 4.19 (7 pages) |
1 May 2014 | Appointment of a voluntary liquidator (1 page) |
2 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Current accounting period shortened from 31 August 2011 to 31 May 2011 (1 page) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 June 2010 | Registered office address changed from 2 Heath Road St. Albans Herts AL1 4DP on 24 June 2010 (1 page) |
23 June 2010 | Appointment of Mr Derek John Purdy as a director (2 pages) |
23 June 2010 | Appointment of Mr Derek John Purdy as a secretary (1 page) |
23 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
23 June 2010 | Appointment of Mr Peter Alfred Lewis as a director (2 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
23 June 2010 | Appointment of Mr Derek John Purdy as a secretary (1 page) |
15 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 December 2009 (1 page) |
15 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 August 2009 | Incorporation (12 pages) |