Watford
Herts
WD24 4PJ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(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 | 20 Norbury Avenue Norbury Avenue Watford Herts WD24 4PJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
1 at £1 | Potentis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2015 | Application to strike the company off the register (3 pages) |
16 December 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Registered office address changed from 31 Deerings Drive Pinner Middlesex HA5 2NZ to 20 Norbury Avenue Norbury Avenue Watford Herts WD24 4PJ on 10 January 2015 (1 page) |
10 January 2015 | Registered office address changed from 31 Deerings Drive Pinner Middlesex HA5 2NZ to 20 Norbury Avenue Norbury Avenue Watford Herts WD24 4PJ on 10 January 2015 (1 page) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 February 2014 | Registered office address changed from 9 Old South Close Pinner Middlesex HA5 4TW on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 9 Old South Close Pinner Middlesex HA5 4TW on 27 February 2014 (1 page) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
22 June 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 June 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 June 2013 | Registered office address changed from 8 Chandos Court Stanmore Middlesex HA7 4GA on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 8 Chandos Court Stanmore Middlesex HA7 4GA on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 8 Chandos Court Stanmore Middlesex HA7 4GA on 3 June 2013 (2 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
14 November 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 December 2010 | Registered office address changed from 10 Keats Close Borehamwood Hertfordshire WD6 2FE on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from 10 Keats Close Borehamwood Hertfordshire WD6 2FE on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from 10 Keats Close Borehamwood Hertfordshire WD6 2FE on 3 December 2010 (2 pages) |
22 April 2010 | Appointment of Mr Lemuel Reindorf as a director (2 pages) |
22 April 2010 | Appointment of Mr Lemuel Reindorf as a director (2 pages) |
26 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
26 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 March 2010 (1 page) |
26 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
26 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 March 2010 (1 page) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|