Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 16-17 Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
1 at £1 | Richard Bryn Williams 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Application to strike the company off the register (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
17 July 2013 | Director's details changed for Richard Bryn Williams on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Richard Bryn Williams on 1 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 16-17 Station Close Potters Bar Herts EN6 1TL United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 16-17 Station Close Potters Bar Herts EN6 1TL United Kingdom on 16 July 2013 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 March 2011 | Registered office address changed from Tredomen Business Park & Technology Centre, Tredomen Business Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7FN United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Tredomen Business Park & Technology Centre, Tredomen Business Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7FN United Kingdom on 25 March 2011 (1 page) |
10 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Termination of appointment of Samuel Lloyd as a director (3 pages) |
15 February 2010 | Termination of appointment of Samuel Lloyd as a director (3 pages) |
1 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Company name changed kuecept LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Company name changed kuecept LIMITED\certificate issued on 01/02/10
|
28 January 2010 | Appointment of Richard Bryn Williams as a director (2 pages) |
28 January 2010 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Appointment of Richard Bryn Williams as a director (2 pages) |
16 December 2009 | Incorporation (52 pages) |
16 December 2009 | Incorporation (52 pages) |