34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director Name | Mr Paul Michael McCabe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 November 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Tenon Recovery Suite 3 3 3rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Registered Address | C/O Rsm Tenon Recovery Suite 3 3 3rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 21 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 August |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Return of final meeting in a members' voluntary winding up (16 pages) |
2 August 2013 | Return of final meeting in a members' voluntary winding up (16 pages) |
19 October 2012 | Registered office address changed from C/O Natasha Locarnini Yew Tree Cottage Main Street Westow York North Yorkshire YO60 7NE United Kingdom on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from C/O Natasha Locarnini Yew Tree Cottage Main Street Westow York North Yorkshire YO60 7NE United Kingdom on 19 October 2012 (2 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Declaration of solvency (3 pages) |
18 October 2012 | Appointment of a voluntary liquidator (1 page) |
18 October 2012 | Declaration of solvency (3 pages) |
18 October 2012 | Appointment of a voluntary liquidator (1 page) |
18 October 2012 | Resolutions
|
4 September 2012 | Previous accounting period shortened from 28 February 2013 to 21 August 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 21 August 2012 (6 pages) |
4 September 2012 | Previous accounting period shortened from 28 February 2013 to 21 August 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 21 August 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 10 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 10 April 2011
|
10 April 2011 | Appointment of Mr Paul Michael Mccabe as a director (2 pages) |
10 April 2011 | Appointment of Mr Paul Michael Mccabe as a director (2 pages) |
19 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
19 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
19 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
6 February 2011 | Registered office address changed from Yew Tree Cottage Main Street York North Yorkshire YO60 7NE on 6 February 2011 (1 page) |
6 February 2011 | Registered office address changed from Yew Tree Cottage Main Street York North Yorkshire YO60 7NE on 6 February 2011 (1 page) |
6 February 2011 | Registered office address changed from Yew Tree Cottage Main Street York North Yorkshire YO60 7NE on 6 February 2011 (1 page) |
15 March 2010 | Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ England on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ England on 15 March 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Natasha Anne Locarnini on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Natasha Anne Locarnini on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Natasha Anne Locarnini on 5 February 2010 (2 pages) |
5 February 2010 | Incorporation (21 pages) |
5 February 2010 | Incorporation (21 pages) |