Ste 202
Austin
Tx 78756
United States
Secretary Name | Sherrards Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hat Trick Catering Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,867 |
Cash | £67,715 |
Current Liabilities | £53,044 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2021 | Application to strike the company off the register (1 page) |
5 May 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 June 2016 | Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 27 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 27 June 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Annual return made up to 8 February 2016 Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 February 2016 Statement of capital on 2016-03-10
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (15 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (15 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (15 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 September 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
17 September 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (14 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (14 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (14 pages) |
11 July 2011 | Registered office address changed from 47 Marylebone Lane London W1U 2NT United Kingdom on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from 47 Marylebone Lane London W1U 2NT United Kingdom on 11 July 2011 (2 pages) |
22 February 2011 | Appointment of Paul Kuzmich as a director (3 pages) |
22 February 2011 | Appointment of Sherrards Company Secretarial Limited as a secretary (3 pages) |
22 February 2011 | Appointment of Sherrards Company Secretarial Limited as a secretary (3 pages) |
22 February 2011 | Appointment of Paul Kuzmich as a director (3 pages) |
14 February 2011 | Termination of appointment of Daniel Dwyer as a director (1 page) |
14 February 2011 | Termination of appointment of Daniel Dwyer as a director (1 page) |
8 February 2011 | Incorporation (22 pages) |
8 February 2011 | Incorporation (22 pages) |