Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mr Darryl De Jager |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Manager, Pil |
Country of Residence | England |
Correspondence Address | 3 Leaside Avenue London N10 3BT |
Director Name | Dr Nicola Elisabeth De Taranto |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 February 2015) |
Role | Forensic Psychiatrist |
Country of Residence | England |
Correspondence Address | Maple House High Street Potters Bar EN6 5BS |
Registered Address | 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 |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Darryl De Jager 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,872 |
Cash | £235 |
Current Liabilities | £50,785 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 July 2015 | Company name changed dr nikki de taranto LTD\certificate issued on 22/07/15
|
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 February 2015 | Termination of appointment of Nicola Elisabeth De Taranto as a director on 17 February 2015 (1 page) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 October 2014 | Appointment of Mr Darryl De Jager as a director on 23 October 2014 (2 pages) |
10 September 2014 | Appointment of Dr Nicola Elisabeth De Taranto as a director on 10 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Darryl De Jager as a director on 10 September 2014 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 July 2014 | Termination of appointment of Nicola Elisabeth De Taranto as a director on 25 July 2014 (1 page) |
20 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 October 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Director's details changed for Dr Nicola Elisabeth De Taranto on 1 December 2011 (2 pages) |
24 December 2012 | Director's details changed for Dr Nicola Elisabeth De Taranto on 1 December 2011 (2 pages) |
21 December 2012 | Director's details changed for Mr Darryl De Jager on 1 December 2011 (2 pages) |
21 December 2012 | Director's details changed for Mr Darryl De Jager on 1 December 2011 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Registered office address changed from Lily House 11/12 Shrubberies George Lane London E18 1BD on 11 October 2011 (1 page) |
14 June 2011 | Director's details changed for Dr Nicola Elisabeth De Taranto on 13 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Darryl De Jager on 13 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from 3 Leaside Avenue London N10 3BT on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Dr Nicola Elisabeth De Taranto on 8 June 2011 (3 pages) |
10 June 2011 | Director's details changed for Dr Nicola Elisabeth De Taranto on 8 June 2011 (3 pages) |
6 June 2011 | Registered office address changed from 7 Cherry Tree Road London N2 9QL United Kingdom on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 7 Cherry Tree Road London N2 9QL United Kingdom on 6 June 2011 (2 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|