Tring
Hertfordshire
HP23 5JZ
Director Name | Mr James Espinosa Chute |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carrington Place Tring Hertfordshire HP23 5JZ |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Boxwell Road Berkhamsted Hertfordshire HP4 3EX |
Website | www.berkhamstedartscentre.co.uk/ |
---|---|
Telephone | 01442 818283 |
Telephone region | Hemel Hempstead |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£152,283 |
Cash | £704 |
Current Liabilities | £557,551 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 26/02/2017 (22 pages) |
---|---|
17 May 2016 | INSOLVENCY:annual progress report for period up to 26/02/2016 (21 pages) |
8 May 2016 | Registered office address changed from Audley House North Bridge Road Berkhamsted Hertfordshire HP4 1EH to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 8 May 2016 (2 pages) |
26 March 2015 | Appointment of a liquidator (1 page) |
14 November 2014 | Order of court to wind up (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 January 2011 | Registered office address changed from 28 Gamnel Tring Hertfordshire HP23 4JL United Kingdom on 19 January 2011 (2 pages) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Mr James Espinosa Chute on 8 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Mr James Espinosa Chute on 8 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ms Corinna Mary Chute on 8 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ms Corinna Mary Chute on 8 September 2010 (2 pages) |
8 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
8 October 2010 | Termination of appointment of Andrew Hall as a director (1 page) |
9 September 2009 | Incorporation (9 pages) |