Bushey
WD23 4GP
Director Name | Mr Michael Lawrence Martin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Caldecote Gardens Caldecote Gardens Bushey WD23 4GP |
Secretary Name | Sticky Marketing Club Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2011(same day as company formation) |
Correspondence Address | 27 Caldecote Gardens Bushey WD23 4GP |
Director Name | Mr Steven Clarke |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 27 Caldecote Gardens Bushey WD23 4GP |
Registered Address | 27 Caldecote Gardens Caldecote Gardens Bushey WD23 4GP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
2 at £1 | Grant Leboff 50.00% Ordinary |
---|---|
2 at £1 | Michael Martin 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Application to strike the company off the register (3 pages) |
15 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Registered office address changed from 1St Floor Veture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 1St Floor Veture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 24 April 2013 (1 page) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
27 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
6 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Director's details changed for Mr Michael Martin on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Michael Martin on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Michael Martin on 1 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Steven Clarke as a director (1 page) |
19 September 2011 | Termination of appointment of Steven Clarke as a director (1 page) |
12 May 2011 | Registered office address changed from 27 Caldecote Gardens Bushey WD23 4GP England on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 27 Caldecote Gardens Bushey WD23 4GP England on 12 May 2011 (2 pages) |
4 March 2011 | Incorporation (25 pages) |
4 March 2011 | Incorporation (25 pages) |