Park Street
St. Albans
Hertfordshire
AL2 2QB
Director Name | Mr Sean Martin Barrett |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 May 2011(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stanley Avenue Chiswell Green St. Albans Hertfordshire AL2 3AZ |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved following liquidation (1 page) |
18 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 5 May 2015 (10 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 5 May 2015 (10 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 5 May 2015 (10 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 5 May 2015 (10 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Resolutions
|
13 May 2014 | Statement of affairs with form 4.19 (5 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Statement of affairs with form 4.19 (5 pages) |
23 April 2014 | Registered office address changed from Yard 3 Ryders Avenue Colney Heath St. Albans Hertfordshire AL4 0RZ England on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from Yard 3 Ryders Avenue Colney Heath St. Albans Hertfordshire AL4 0RZ England on 23 April 2014 (2 pages) |
13 January 2014 | Company name changed asb utilities LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Company name changed asb utilities LIMITED\certificate issued on 13/01/14
|
10 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Registered office address changed from 2Nd Floor Titan Court Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 2Nd Floor Titan Court Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mr Alan Patrick Barrett on 18 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Alan Patrick Barrett on 18 May 2012 (2 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ United Kingdom on 19 June 2012 (1 page) |
24 February 2012 | Statement of capital following an allotment of shares on 10 May 2011
|
24 February 2012 | Statement of capital following an allotment of shares on 10 May 2011
|
22 September 2011 | Appointment of Mr Alan Patrick Barrett as a director (2 pages) |
22 September 2011 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 22 September 2011 (1 page) |
22 September 2011 | Appointment of Mr Sean Martin Barrett as a director (2 pages) |
22 September 2011 | Appointment of Mr Alan Patrick Barrett as a director (2 pages) |
22 September 2011 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 22 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
22 September 2011 | Appointment of Mr Sean Martin Barrett as a director (2 pages) |
22 September 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
10 May 2011 | Incorporation (43 pages) |
10 May 2011 | Incorporation (43 pages) |