7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary Name | The Finance And Industrial Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2009(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 July 2018) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Richard Charles Bourne |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ro Developments Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 February 2017 | Termination of appointment of Richard Charles Bourne as a director on 3 February 2017 (1 page) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 January 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
8 June 2012 | Termination of appointment of Christopher Bond as a director (1 page) |
14 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Christopher Joseph Bond on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Colin Ronald Bain on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Richard Charles Bourne on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Colin Ronald Bain on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Christopher Joseph Bond on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Colin Ronald Bain on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Colin Ronald Bain on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Richard Charles Bourne on 5 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Appointment of Christopher Joseph Bond as a director (3 pages) |
23 November 2009 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
23 November 2009 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
23 November 2009 | Appointment of The Finance and Industrial Trust Limited as a secretary (3 pages) |
23 November 2009 | Termination of appointment of Christopher Mackie as a director (2 pages) |
23 November 2009 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
23 November 2009 | Registered office address changed from 90 High Holborn London WC1V 6XX on 23 November 2009 (2 pages) |
23 November 2009 | Appointment of Richard Bourne as a director (3 pages) |
23 November 2009 | Appointment of Colin Ronald Bain as a director (3 pages) |
5 November 2009 | Company name changed newincco 952 LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Resolutions
|
5 October 2009 | Incorporation (51 pages) |