Sarratt
Rickmansworth
Hertfordshire
WD3 6BG
Director Name | Mr Mark Westaby |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Oaks Uphampton Shobdon Leominster Herefordshire HR6 9PA Wales |
Registered Address | 57 Queen Anne Street London W1G 9JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Alfred Bond 50.00% Ordinary |
---|---|
1 at £1 | Mark Westaby 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Termination of appointment of Mark Westaby as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Mark Westaby as a director on 3 April 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Mark Westaby on 12 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Mark Westaby on 12 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Alfred Anthony Bond on 1 November 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Alfred Anthony Bond on 1 November 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Alfred Anthony Bond on 1 November 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 January 2014 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 January 2014 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 January 2014 (1 page) |
9 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Registered office address changed from 83 Baker Street London W1U 6AG on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 83 Baker Street London W1U 6AG on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 83 Baker Street London W1U 6AG on 7 April 2011 (1 page) |
29 March 2011 | Certificate of fact - name correction from spectrum adslnsight LIMITED to spectrum adsinsight LIMITED. (1 page) |
29 March 2011 | Certificate of fact - name correction from spectrum adslnsight LIMITED to spectrum adsinsight LIMITED. (1 page) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|