Arkley
Barnet
Hertfordshire
EN5 3LU
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Alan Green |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Walson Way Stansted Essex CM24 8EU |
Website | lashes4cars.com |
---|
Registered Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | A. Green 50.00% Ordinary |
---|---|
1 at £1 | J.n. Werth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,152 |
Cash | £2,643 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
6 January 2016 | Termination of appointment of Alan Green as a director on 13 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-05-13
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 December 2012 | Director's details changed for Mr Jason Nicholas Werth on 7 December 2012 (2 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Director's details changed for Mr Jason Nicholas Werth on 7 December 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mr Jason Nicholas Werth on 12 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Appointment of Mr Alan Green as a director (2 pages) |
9 December 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
9 December 2010 | Appointment of Mr Jason Nicholas Werth as a director (2 pages) |
3 December 2010 | Incorporation (43 pages) |