Lockhart Road
Watford
Hertfordshire
WD17 4BQ
Director Name | Mr Charl Brown |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 64 Empire Walk Greenhithe Kent DA9 9FU |
Director Name | Mr Thomas Mead |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 8 Mulready Walk Hemel Hempstead Hertfordshire HP3 9FS |
Director Name | Mr Lawrence Archibald Sparks |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Vp Brand Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elm Close Amersham Buckinghamshire HP6 5DD |
Registered Address | 26 Riversfield Road Enfield Middlesex EN1 3DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
120 at £1 | Andrew Ajoodha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£576 |
Cash | £1 |
Current Liabilities | £330 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Application to strike the company off the register (3 pages) |
22 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
8 April 2013 | Registered office address changed from 68 Silas Court Lockhart Road Watford Hertfordshire WD17 4BQ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 68 Silas Court Lockhart Road Watford Hertfordshire WD17 4BQ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 68 Silas Court Lockhart Road Watford Hertfordshire WD17 4BQ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Lawrence Sparks as a director (1 page) |
8 April 2013 | Termination of appointment of Charl Brown as a director (1 page) |
8 April 2013 | Termination of appointment of Lawrence Sparks as a director (1 page) |
8 April 2013 | Termination of appointment of Charl Brown as a director (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Registered office address changed from 5 Millfield House Woodshots Meadow Watford Hertfordshire WD18 8SS England on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 5 Millfield House Woodshots Meadow Watford Hertfordshire WD18 8SS England on 15 November 2012 (1 page) |
20 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
19 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Termination of appointment of Thomas Mead as a director (1 page) |
16 September 2011 | Termination of appointment of Thomas Mead as a director (1 page) |
9 March 2011 | Incorporation (24 pages) |
9 March 2011 | Incorporation (24 pages) |