Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director Name | Ms Rea Ketty Yolande Barreau |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Business Woman |
Country of Residence | Seychelles |
Correspondence Address | Suite 95 30 Woburn Place London WC1H 0JR |
Registered Address | C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £169,387 |
Cash | £224,162 |
Current Liabilities | £55,733 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
22 April 2015 | Registered office address changed from Suite 95 30 Woburn Place London WC1H 0JR to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 April 2015 (2 pages) |
21 April 2015 | Statement of affairs with form 4.19 (6 pages) |
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
9 March 2015 | Termination of appointment of Rea Ketty Yolande Barreau as a director on 5 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Rea Ketty Yolande Barreau as a director on 5 March 2015 (1 page) |
7 March 2015 | Appointment of Massimo Ventimiglia as a director on 5 March 2015 (2 pages) |
7 March 2015 | Appointment of Massimo Ventimiglia as a director on 5 March 2015 (2 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Accounts for a small company made up to 31 January 2012 (7 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Director's details changed for Ms Rea Ketty Yolande Barreau on 17 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Registered office address changed from Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England on 17 January 2012 (2 pages) |
26 January 2011 | Incorporation
|