Woodcote Avenue
Mill Hill
London
NW7 2PD
Secretary Name | Mr James Andrew Leahy |
---|---|
Status | Closed |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Woodcote Avenue Woodcote Avenue Mill Hill London NW7 2PD |
Director Name | Mr Roddy John Bloomfield Perkins |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Aisgill Avenue Fulham London W14 9NF |
Website | www.chromeav.com |
---|
Registered Address | 82 Balmoral Drive Borehamwood Hertfordshire WD6 2RB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£8,051 |
Cash | £10,390 |
Current Liabilities | £27,485 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2014 | Registered office address changed from 93 Woodcote Avenue Mill Hill London NW7 2PD United Kingdom to 82 Balmoral Drive Borehamwood Hertfordshire WD6 2RB on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 93 Woodcote Avenue Mill Hill London NW7 2PD United Kingdom to 82 Balmoral Drive Borehamwood Hertfordshire WD6 2RB on 14 July 2014 (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 February 2013 | Register inspection address has been changed (1 page) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Register inspection address has been changed (1 page) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
5 February 2013 | Termination of appointment of Roddy Perkins as a director (1 page) |
5 February 2013 | Termination of appointment of Roddy Perkins as a director (1 page) |
11 December 2012 | Secretary's details changed for Mr James Andrew Leahy on 10 December 2012 (2 pages) |
11 December 2012 | Director's details changed (3 pages) |
11 December 2012 | Secretary's details changed for Mr James Andrew Leahy on 10 December 2012 (2 pages) |
11 December 2012 | Director's details changed (3 pages) |
11 December 2012 | Director's details changed for Mr James Andrew Leahy on 10 December 2012 (3 pages) |
11 December 2012 | Director's details changed for Mr James Andrew Leahy on 10 December 2012 (3 pages) |
1 August 2012 | Secretary's details changed for Mr James Andrew Leahy on 31 July 2012 (2 pages) |
1 August 2012 | Registered office address changed from 36 Aisgill Avenue Fulham London W14 9NF England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 36 Aisgill Avenue Fulham London W14 9NF England on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Mr James Andrew Leahy on 31 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr James Andrew Leahy on 31 July 2012 (2 pages) |
1 August 2012 | Registered office address changed from 36 Aisgill Avenue Fulham London W14 9NF England on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Secretary's details changed for Mr James Andrew Leahy on 31 July 2012 (2 pages) |
29 November 2011 | Director's details changed for Mr Roddy John Bloomfield Perkins on 29 November 2011 (3 pages) |
29 November 2011 | Director's details changed for Mr Roddy John Bloomfield Perkins on 29 November 2011 (3 pages) |
18 November 2011 | Director's details changed for Mr Roddy John Bloomfield Perkins on 17 November 2011 (3 pages) |
18 November 2011 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 18 November 2011 (1 page) |
18 November 2011 | Director's details changed for Mr Roddy John Bloomfield Perkins on 17 November 2011 (3 pages) |
18 November 2011 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 18 November 2011 (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 36 Aisgill Avenue Fulham London W149NF England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 36 Aisgill Avenue Fulham London W149NF England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 36 Aisgill Avenue Fulham London W149NF England on 4 May 2011 (1 page) |
20 April 2011 | Incorporation (24 pages) |
20 April 2011 | Incorporation (24 pages) |