Borehamwood
Hertfordshire
WD6 2FX
Director Name | Mr Roger Ashley Harlow |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | -£1,471 |
Cash | £2,114 |
Current Liabilities | £60,943 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 January 2016 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 January 2016 (2 pages) |
4 January 2016 | Statement of affairs with form 4.19 (6 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 November 2015 | Director's details changed for David Barrett on 20 November 2015 (2 pages) |
18 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Director's details changed for David Barrett on 28 January 2014 (2 pages) |
2 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Director's details changed for David Barrett on 28 October 2011 (2 pages) |
23 September 2011 | Appointment of Roger Harlow as a director (3 pages) |
15 September 2011 | Appointment of David Barrett as a director (3 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
27 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|