Borehamwood
Hertfordshire
WD6 1EN
Director Name | Mrs Lisa Jane Norton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cardinal Avenue Borehamwood Hertfordshire WD6 1EN |
Registered Address | 49c Clissold Court Greenway Close London N4 2EZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
60 at £1 | James Samuel Norton 60.00% Ordinary |
---|---|
40 at £1 | Lisa Jane Norton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,268 |
Cash | £20,642 |
Current Liabilities | £19,622 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Registered office address changed from 49C Clissold Court Greenway Close London N4 2EZ England to 49C Clissold Court Greenway Close London N4 2EZ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ to 49C Clissold Court Greenway Close London N4 2EZ on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered office address changed from 49C Clissold Court Greenway Close London N4 2EZ England to 49C Clissold Court Greenway Close London N4 2EZ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ to 49C Clissold Court Greenway Close London N4 2EZ on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Appointment of Mrs Lisa Jane Norton as a director (2 pages) |
3 August 2012 | Appointment of Mrs Lisa Jane Norton as a director (2 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|