Upper Norwood
SE19 3JJ
Director Name | Mr Matthew James Pattison |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2009(same day as company formation) |
Role | Human Factors Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Rickmansworth Road Watford WD18 0GX |
Secretary Name | Mr Matthew James Pattison |
---|---|
Status | Closed |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3-5 Rickmansworth Road Watford WD18 0GX |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Final Gazette dissolved following liquidation (1 page) |
24 January 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 January 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 April 2013 | Registered office address changed from 28 Kingsley Road Brighton BN1 5NH United Kingdom on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 28 Kingsley Road Brighton BN1 5NH United Kingdom on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 28 Kingsley Road Brighton BN1 5NH United Kingdom on 8 April 2013 (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Declaration of solvency (3 pages) |
4 April 2013 | Declaration of solvency (3 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Company name changed matt and john LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Company name changed matt and john LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Change of name notice (2 pages) |
15 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Incorporation (23 pages) |
21 December 2009 | Incorporation (23 pages) |