Borehamwood
Hertfordshire
WD6 1QQ
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 December 2017) |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | CT Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Correspondence Address | 16 Shearway Business Park Folkestone Kent CT19 4RH |
Website | hcsriskpartners.com |
---|---|
Telephone | 07 766367607 |
Telephone region | Mobile |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Manson Garrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,588 |
Cash | £298 |
Current Liabilities | £11,122 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (4 pages) |
8 September 2017 | Application to strike the company off the register (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
27 April 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 March 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
2 March 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 October 2014 | Director's details changed for Mr Manson Howard Garrick on 6 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mr Manson Howard Garrick on 6 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mr Manson Howard Garrick on 6 October 2014 (2 pages) |
9 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
9 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
17 October 2013 | Director's details changed for Mr Manson Howard Garrick on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Manson Howard Garrick on 17 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
10 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
10 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
7 December 2012 | Director's details changed for Mr Manson Howard Garrick on 29 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Manson Howard Garrick on 29 November 2012 (2 pages) |
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Termination of appointment of Ct Secretaries Ltd. as a secretary (1 page) |
17 March 2010 | Termination of appointment of Ct Secretaries Ltd. as a secretary (1 page) |
17 March 2010 | Registered office address changed from C/O C/O Ascot Drummond (Uk) Ltd 2 - 3 Cursitor Street London EC4A 1NE United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from C/O C/O Ascot Drummond (Uk) Ltd 2 - 3 Cursitor Street London EC4A 1NE United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages) |
17 March 2010 | Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages) |
3 March 2010 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 3 March 2010 (1 page) |
14 September 2009 | Incorporation (17 pages) |
14 September 2009 | Incorporation (17 pages) |