Watford
Herts
WD19 6YN
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £49,720 |
Net Worth | £5,738 |
Cash | £5,700 |
Current Liabilities | £34,458 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2021 | Voluntary strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2021 | Application to strike the company off the register (1 page) |
7 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
16 April 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
16 April 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
24 July 2013 | Company name changed nrt executive chauffeur service LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Company name changed nrt executive chauffeur service LIMITED\certificate issued on 24/07/13
|
17 July 2013 | Change of name notice (2 pages) |
17 July 2013 | Change of name notice (2 pages) |
14 June 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
14 June 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
18 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Registered office address changed from 24 Blackford Road Watford Herts WD19 6YN on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 24 Blackford Road Watford Herts WD19 6YN on 11 October 2011 (2 pages) |
16 June 2011 | Registered office address changed from 14 Progress Business Centre Whittle Parkway Slough Berks SL1 6DQ United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 14 Progress Business Centre Whittle Parkway Slough Berks SL1 6DQ United Kingdom on 16 June 2011 (2 pages) |
21 January 2011 | Incorporation (43 pages) |
21 January 2011 | Incorporation (43 pages) |