Bucklands Common
Tring
Hertfordshire
HP23 6NQ
Director Name | Mr Jarrod Peter George Gridley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlands Park Leigh On Sea Essex SS9 3TY |
Director Name | Mr Patrick James Vanderhyde |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 February 2018) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 216 Green Lane Leigh On Sea Essex SS9 5RJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 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 | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Jarrod Peter George Gridley 33.33% Ordinary |
---|---|
1000 at £1 | Jessica Sarah Bofkin 33.33% Ordinary |
1000 at £1 | Patrick James Vanderhyde 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,470 |
Cash | £1,263 |
Current Liabilities | £8,233 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
6 September 2013 | Registered office address changed from 31 Harley Street London Greater London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London Greater London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Registered office address changed from 32 Queen Anne Street London London W1G 8HD United Kingdom on 26 September 2012 (1 page) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
19 January 2011 | Appointment of Mr Patrick James Vanderhyde as a director (2 pages) |
19 January 2011 | Appointment of Mrs Jessica Sarah Bofkin as a director (2 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
19 January 2011 | Appointment of Mr Jarrod Peter George Gridley as a director (2 pages) |
22 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
17 November 2010 | Incorporation
|
17 November 2010 | Incorporation
|