Hemel Hempstead
Hertfordshire
HP1 2SA
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Mr Nicholas John Berlevy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Imperial Court 1028 High Road Whetstone London N20 0QW |
Director Name | Mr Christos Christopher Nicolas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standfast Occupation Lane Roydon Harlow Essex CM19 5HL |
Director Name | Mr Davis Johnson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Bickenhall Street London W1U 6BT |
Director Name | Miss Donna Longhurst |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 50 Bullescroft Road Edgware Middlesex HA8 8RW |
Director Name | Mr Afrim Dajci |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2016(6 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 11 March 2017) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Flat 10, Jackson House Highview Gardens London N11 1SH |
Director Name | Miss Aneta Wlecial |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2016(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 53 George Crescent London N10 1AL |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2010(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 50 Bullescroft Road Edgware Middlesex HA8 8RW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Davis Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £313 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2018 | Termination of appointment of Aneta Wlecial as a director on 7 September 2017 (1 page) |
7 December 2017 | Compulsory strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Termination of appointment of Afrim Dajci as a director on 11 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Afrim Dajci as a director on 11 March 2017 (1 page) |
20 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
20 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
20 July 2016 | Director's details changed for Miss Aneta Wlecial on 18 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Miss Aneta Wlecial on 18 July 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
11 July 2016 | Appointment of Miss Aneta Wlecial as a director on 12 June 2016 (2 pages) |
11 July 2016 | Appointment of Miss Aneta Wlecial as a director on 12 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Donna Longhurst as a director on 1 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Afrim Dajci as a director on 12 June 2016 (2 pages) |
11 July 2016 | Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to C/O Seafields Chartered Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW on 11 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Afrim Dajci as a director on 12 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Donna Longhurst as a director on 1 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to C/O Seafields Chartered Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW on 11 July 2016 (1 page) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
12 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
11 May 2015 | Appointment of Miss Donna Longhurst as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Donna Longhurst as a director on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from 1361 High Road London N20 9LN to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 1361 High Road London N20 9LN to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 11 May 2015 (1 page) |
9 February 2015 | Termination of appointment of Davis Johnson as a director on 2 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Davis Johnson as a director on 2 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Davis Johnson as a director on 2 February 2015 (1 page) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
14 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 January 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 January 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 September 2013 | Appointment of Mr Davis Johnson as a director (2 pages) |
10 September 2013 | Termination of appointment of Christos Nicolas as a director (1 page) |
10 September 2013 | Appointment of Mr Davis Johnson as a director (2 pages) |
10 September 2013 | Termination of appointment of Christos Nicolas as a director (1 page) |
18 April 2013 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 18 April 2013 (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Termination of appointment of Nicholas Berlevy as a director (1 page) |
23 November 2012 | Termination of appointment of Nicholas Berlevy as a director (1 page) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Mr Christos Nicolas as a director (2 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Mr Christos Nicolas as a director (2 pages) |
1 October 2012 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 1 October 2012 (1 page) |
17 August 2012 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW on 17 August 2012 (1 page) |
12 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Termination of appointment of Bryan Mundy as a director (1 page) |
6 January 2012 | Termination of appointment of Bryan Mundy as a director (1 page) |
9 December 2011 | Appointment of Nicholas John Berlevy as a director (3 pages) |
9 December 2011 | Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Appointment of Nicholas John Berlevy as a director (3 pages) |
9 December 2011 | Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 9 December 2011 (2 pages) |
14 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
16 September 2010 | Termination of appointment of Darren Symes as a director (1 page) |
16 September 2010 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
16 September 2010 | Appointment of Mr Bryan Samuel Mundy as a director (2 pages) |
16 September 2010 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Termination of appointment of Darren Symes as a director (1 page) |
16 September 2010 | Appointment of Mr Bryan Samuel Mundy as a director (2 pages) |
16 September 2010 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 16 September 2010 (1 page) |
2 January 2010 | Incorporation
|
2 January 2010 | Incorporation
|