Bovingdon
Hertfordshire
HP3 0NX
Director Name | Mr John Richard Clark |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Parker Cavendish 28 Church Street Stanmore Middlesex HA7 4XR |
Director Name | Mr Stephen Spencer Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Winchendon Road London SW6 5DH |
Secretary Name | Ginnette Ann Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 3 Nye Way Bovingdon Hertfordshire HP3 0HX |
Registered Address | Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ginette Waters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,933 |
Cash | £40,978 |
Current Liabilities | £16,045 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 July 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
1 July 2014 | Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 1 July 2014 (1 page) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Termination of appointment of John Clark as a director (1 page) |
19 February 2013 | Appointment of Ms Ginette Ann Waters as a director (2 pages) |
19 February 2013 | Termination of appointment of Ginnette Waters as a secretary (1 page) |
19 February 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
6 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Appointment of Ginnette Ann Waters as a secretary (3 pages) |
9 February 2012 | Appointment of Stephen Spencer Jones as a director (3 pages) |
18 February 2011 | Incorporation
|