Cotterells
Hemel Hempstead
Hertfordshire
HP1 1AU
Director Name | Mark Richardson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Comany Director |
Country of Residence | Gb-Eng |
Correspondence Address | 8 Warwicks Bench Guildford GU1 3SZ |
Director Name | Mrs Jane Hellyar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 November 2011(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 September 2012) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 8 Warwicks Bench Guildford GU1 3SZ |
Director Name | Mr John Frederick Moser |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Warwicks Bench Guildford GU1 3SZ |
Director Name | Mr Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Second Floor Lawford House 4 Albert Place London N3 1QA |
Director Name | Mr David Sean Lamey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawford House 4 Albert Place London N3 1QA |
Director Name | Mr Luis Philip Fernandes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 July 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Lawford House 4 Albert Place London N3 1QB |
Registered Address | Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 September 2017 | Registered office address changed from 220 Kd Tower, Station Road Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from 220 Kd Tower, Station Road Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 September 2017 (2 pages) |
5 September 2017 | Declaration of solvency (5 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Declaration of solvency (5 pages) |
5 September 2017 | Appointment of a voluntary liquidator (1 page) |
5 September 2017 | Appointment of a voluntary liquidator (1 page) |
5 September 2017 | Resolutions
|
10 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
10 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
13 July 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
13 July 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
13 January 2017 | Registered office address changed from 206 K D Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to 220 Kd Tower, Station Road Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 206 K D Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to 220 Kd Tower, Station Road Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 13 January 2017 (1 page) |
12 January 2017 | Director's details changed for Mr Jack Lewis Frere on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Jack Lewis Frere on 1 January 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
17 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 April 2016 | Termination of appointment of Luis Philip Fernandes as a director on 5 April 2016 (1 page) |
7 April 2016 | Appointment of Mr Jack Lewis Frere as a director on 6 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of David Sean Lamey as a director on 5 April 2016 (1 page) |
7 April 2016 | Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB to 206 K D Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Luis Philip Fernandes as a director on 5 April 2016 (1 page) |
7 April 2016 | Appointment of Mr Jack Lewis Frere as a director on 6 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of David Sean Lamey as a director on 5 April 2016 (1 page) |
7 April 2016 | Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB to 206 K D Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 7 April 2016 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 April 2015 | Registered office address changed from C/O C/O Kingsley Maybrook Limited Second Floor Lawford House 4 Albert Place London N3 1QA to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O C/O Kingsley Maybrook Limited Second Floor Lawford House 4 Albert Place London N3 1QA to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O C/O Kingsley Maybrook Limited Second Floor Lawford House 4 Albert Place London N3 1QA to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 8 April 2015 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
21 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
4 July 2014 | Appointment of Mr Luis Philip Fernandes as a director (2 pages) |
4 July 2014 | Appointment of Mr Luis Philip Fernandes as a director (2 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2014 | Appointment of Mr David Sean Lamey as a director (2 pages) |
2 April 2014 | Appointment of Mr David Sean Lamey as a director (2 pages) |
2 April 2014 | Termination of appointment of Julian Beardsley as a director (1 page) |
2 April 2014 | Termination of appointment of Julian Beardsley as a director (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Registered office address changed from 8 Warwicks Bench Guildford GU1 3SZ England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 8 Warwicks Bench Guildford GU1 3SZ England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 8 Warwicks Bench Guildford GU1 3SZ England on 7 December 2012 (1 page) |
8 November 2012 | Appointment of Mr Julian Richard Beardsley as a director (2 pages) |
8 November 2012 | Appointment of Mr Julian Richard Beardsley as a director (2 pages) |
29 October 2012 | Termination of appointment of John Moser as a director (1 page) |
29 October 2012 | Termination of appointment of John Moser as a director (1 page) |
5 September 2012 | Appointment of Mr John Frederick Moser as a director (2 pages) |
5 September 2012 | Appointment of Mr John Frederick Moser as a director (2 pages) |
4 September 2012 | Termination of appointment of Jane Hellyar as a director (1 page) |
4 September 2012 | Termination of appointment of Jane Hellyar as a director (1 page) |
22 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
22 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Appointment of Mrs Jane Hellyar as a director (2 pages) |
17 January 2012 | Appointment of Mrs Jane Hellyar as a director (2 pages) |
17 January 2012 | Registered office address changed from 91-B45 Hopton Rd London SE18 6TJ England on 17 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Mark Richardson as a director (1 page) |
17 January 2012 | Registered office address changed from 91-B45 Hopton Rd London SE18 6TJ England on 17 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Mark Richardson as a director (1 page) |
3 August 2011 | Registered office address changed from 191 Friern Barnet Lane London N20 0NN on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 191 Friern Barnet Lane London N20 0NN on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 191 Friern Barnet Lane London N20 0NN on 3 August 2011 (1 page) |
28 July 2011 | Registered office address changed from Office 36 88-90 Hatton Garden London . EC1N 8PN England on 28 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from Office 36 88-90 Hatton Garden London . EC1N 8PN England on 28 July 2011 (2 pages) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|