Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Registered Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Ms C.j.s. Straus 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2020 | Application to strike the company off the register (3 pages) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
9 April 2019 | Cessation of Claire Joanne Sharon Straus as a person with significant control on 9 April 2019 (1 page) |
9 April 2019 | Cessation of Daniel Reuben Straus as a person with significant control on 9 April 2019 (1 page) |
16 January 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 April 2018 | Notification of Daniel Reuben Straus as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Notification of Claire Joanne Sharon Straus as a person with significant control on 6 April 2016 (2 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
6 September 2016 | Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 February 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 November 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
25 November 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
31 December 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
13 December 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
13 December 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
14 November 2012 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 17 April 2012 (1 page) |
13 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
13 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
3 June 2011 | Company name changed london pharma & chemicals holdings LTD\certificate issued on 03/06/11
|
3 June 2011 | Company name changed london pharma & chemicals holdings LTD\certificate issued on 03/06/11
|
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Resolutions
|
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|