Shenley
Radlett
Hertfordshire
WD7 9LF
Director Name | Mr Howard Forland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 46 Greenwood Gardens Shenley Hertfordshire WD7 9LF |
Secretary Name | Ean Reid |
---|---|
Status | Resigned |
Appointed | 28 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | One Canonbury Place Canonbury London N1 2NG |
Director Name | Mr Stephen Robert Streater |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2012) |
Role | Operations Director |
Country of Residence | Hertfordshire |
Correspondence Address | Imperial House 15 Kingsway London WC2B 6UN |
Registered Address | Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
5k at £0.01 | Paul Gracey 5.00% Ordinary |
---|---|
19.8k at £0.01 | Elaina Forland 19.75% Ordinary |
19.8k at £0.01 | Howard Forland 19.75% Ordinary |
17.5k at £0.01 | Brand Bucket Co. LTD 17.50% Ordinary |
15k at £0.01 | Henem Services LTD 15.00% Ordinary |
10k at £0.01 | Russell Marmon 10.00% Ordinary |
10k at £0.01 | Stephen Streater 10.00% Ordinary |
1000 at £0.01 | Ean Reid & Nicholas Andrew Bitel 1.00% Ordinary |
1000 at £0.01 | Nicholas Forland 1.00% Ordinary |
500 at £0.01 | Emma Beerman 0.50% Ordinary |
500 at £0.01 | Myles Beerman 0.50% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2014 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Appointment of Mr Howard Howard Forland as a director (2 pages) |
28 December 2012 | Termination of appointment of Stephen Streater as a director (1 page) |
28 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from One Canonbury Place Canonbury London N1 2NG England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from One Canonbury Place Canonbury London N1 2NG England on 4 January 2012 (1 page) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
26 November 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 August 2011 | Termination of appointment of Ean Reid as a secretary (1 page) |
26 August 2011 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
15 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Termination of appointment of Howard Forland as a director (1 page) |
15 February 2011 | Appointment of Mr Stephen Robert Streater as a director (2 pages) |
28 November 2009 | Incorporation
|