Apsley Mill
Hemel Hempstead
Hertfordshire
HP3 9RQ
Director Name | Paula Jayne Fagan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2009(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 White Lion Street Apsley Mill Hemel Hempstead Hertfordshire HP3 9RQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Julian Bawn 50.00% Ordinary |
---|---|
5 at £1 | Paula Jayne Fagan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,070 |
Cash | £7,486 |
Current Liabilities | £9,319 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-02-19
|
18 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 20 February 2012 (2 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 17 January 2012 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
26 January 2010 | Appointment of Julian Bawn as a director (3 pages) |
26 January 2010 | Appointment of Paula Jayne Fagan as a director (3 pages) |
26 January 2010 | Registered office address changed from Langley House Park Road London N2 8EY United Kingdom on 26 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
23 December 2009 | Incorporation
|
23 December 2009 | Incorporation
|