Denham Village
Buckinghamshire
UB9 5BN
Director Name | Jean Louise Bergin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Creative Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tanners Yard 239 Long Lane London SE1 4PT |
Registered Address | 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ms Jean Louise Bergin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,974 |
Cash | £135,276 |
Current Liabilities | £200,421 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 August 2018 | Registered office address changed from 46 Vivian Avenue Hendon Central London NW4 3XP to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 10 August 2018 (1 page) |
15 January 2018 | Registered office address changed from 48 Dalkeith Grove Stanmore Middlesex HA7 4SF to 46 Vivian Avenue Hendon Central London NW4 3XP on 15 January 2018 (1 page) |
15 January 2018 | Registered office address changed from 48 Dalkeith Grove Stanmore Middlesex HA7 4SF to 46 Vivian Avenue Hendon Central London NW4 3XP on 15 January 2018 (1 page) |
10 January 2018 | Appointment of a voluntary liquidator (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Appointment of a voluntary liquidator (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Declaration of solvency (4 pages) |
10 January 2018 | Declaration of solvency (4 pages) |
8 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 April 2017 | Termination of appointment of Jean Louise Bergin as a director on 4 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Jean Louise Bergin as a director on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mrs Rosemary Evelyn Manning as a director on 28 February 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Rosemary Evelyn Manning as a director on 28 February 2017 (2 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
25 June 2015 | Director's details changed for Jean Louise Bergin on 19 May 2015 (2 pages) |
25 June 2015 | Director's details changed for Jean Louise Bergin on 19 May 2015 (2 pages) |
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|