Borehamwood
WD6 1AG
Director Name | Shirley Mwanje |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Julietta Rhudd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Antigua |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Antigua |
Correspondence Address | 6 Temple Street St Johns Antigua |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,413 |
Cash | £3,923 |
Current Liabilities | £1,510 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 22 December 2016 (1 page) |
7 December 2016 | Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 7 December 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
11 April 2016 | Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 11 April 2016 (2 pages) |
25 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders (3 pages) |
25 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders (3 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
23 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
9 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
14 August 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
23 April 2013 | Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
23 April 2013 | Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 February 2013 | Director's details changed for Karin Elisabeth Janse Van Rensburg on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Karin Elisabeth Janse Van Rensburg on 26 February 2013 (2 pages) |
20 December 2012 | Appointment of Karin Elisabeth Janse Van Rensburg as a director (2 pages) |
20 December 2012 | Termination of appointment of Julietta Rhudd as a director (1 page) |
20 December 2012 | Termination of appointment of Julietta Rhudd as a director (1 page) |
20 December 2012 | Appointment of Karin Elisabeth Janse Van Rensburg as a director (2 pages) |
5 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
29 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
21 December 2010 | Appointment of Julietta Rhudd as a director (2 pages) |
21 December 2010 | Appointment of Julietta Rhudd as a director (2 pages) |
20 December 2010 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
20 December 2010 | Termination of appointment of Shirley Mwanje as a director (1 page) |
20 December 2010 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
20 December 2010 | Termination of appointment of Shirley Mwanje as a director (1 page) |
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|