Watford
WD25 9QG
Secretary Name | Mr Graham Duncan Taylor |
---|---|
Status | Closed |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Fourth Avenue Watford WD25 9QG |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Angelai Devi Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £407 |
Current Liabilities | £1,183 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Secretary's details changed for Mr Graham Duncan Taylor on 4 September 2013 (1 page) |
31 December 2013 | Secretary's details changed for Mr Graham Duncan Taylor on 4 September 2013 (1 page) |
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 December 2013 | Director's details changed for Mrs Angelai Devi Taylor on 4 September 2013 (2 pages) |
30 December 2013 | Director's details changed for Mrs Angelai Devi Taylor on 4 September 2013 (2 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Registered office address changed from C/O Lyall Youngman 2 Place Farm Wheathampstead St Albans Hertfordshire AL4 8SB United Kingdom on 10 July 2013 (1 page) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Appointment of Mr Graham Duncan Taylor as a secretary (2 pages) |
12 January 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
12 January 2011 | Appointment of Mrs Angelai Devi Taylor as a director (2 pages) |
12 January 2011 | Termination of appointment of John Cowdry as a director (1 page) |
22 December 2010 | Incorporation (34 pages) |