Watford
Hertfordshire
WD25 8HP
Director Name | Mr Piotr Socha |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Director Name | Mrs Rebecca Anne Penny |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Secretary Name | Ms Karen Bunker |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Director Name | Mrs Karen Bunker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2015) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Website | www.24-7lucente.co.uk |
---|
Registered Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
1000 at £1 | Rhys Penny 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£185,094 |
Current Liabilities | £209,917 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Termination of appointment of Karen Bunker as a secretary on 28 February 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 December 2015 | Termination of appointment of Karen Bunker as a director on 28 February 2015 (1 page) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
7 January 2015 | Termination of appointment of Rebecca Anne Penny as a director on 30 November 2014 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 January 2014 | Termination of appointment of Rhys Penny as a director (1 page) |
14 January 2014 | Appointment of Mrs Karen Bunker as a director (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Termination of appointment of Piotr Socha as a director (1 page) |
9 May 2011 | Appointment of Mrs Rebecca Anne Penny as a director (2 pages) |
9 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|