Borehamwood
Hertfordshire
WD6 2FX
Secretary Name | Ms Alisa Nicole Fiddes |
---|---|
Status | Closed |
Appointed | 13 July 2011(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 May 2018) |
Role | Company Director |
Correspondence Address | Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Director Name | Mr Andrew Robert Mitchell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mr Christopher Ashcroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Director Name | Mr Steven Mark Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Secretary Name | Alisa Nicole Fiddes |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Director Name | Andrew Nicholas Straw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Secretary Name | Windsor Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2011(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2011) |
Correspondence Address | 2nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG |
Website | seasecurity.org |
---|
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 | 2014 |
---|---|
Turnover | £285,423 |
Net Worth | -£73,086 |
Cash | £65,262 |
Current Liabilities | £71,915 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (14 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (14 pages) |
27 May 2016 | Registered office address changed from Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 27 May 2016 (2 pages) |
24 May 2016 | Appointment of a voluntary liquidator (1 page) |
24 May 2016 | Statement of affairs with form 4.19 (17 pages) |
24 May 2016 | Appointment of a voluntary liquidator (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Statement of affairs with form 4.19 (17 pages) |
24 May 2016 | Resolutions
|
22 December 2015 | Accounts for a small company made up to 30 June 2015 (8 pages) |
22 December 2015 | Accounts for a small company made up to 30 June 2015 (8 pages) |
1 December 2015 | Statement of company's objects (2 pages) |
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
1 December 2015 | Statement of company's objects (2 pages) |
20 August 2015 | Appointment of Christopher Ashcroft as a director on 1 August 2015 (3 pages) |
20 August 2015 | Appointment of Christopher Ashcroft as a director on 1 August 2015 (3 pages) |
20 August 2015 | Appointment of Christopher Ashcroft as a director on 1 August 2015 (3 pages) |
14 June 2015 | Annual return made up to 10 June 2015 no member list (3 pages) |
14 June 2015 | Annual return made up to 10 June 2015 no member list (3 pages) |
26 March 2015 | Termination of appointment of Andrew Nicholas Straw as a director on 28 February 2015 (1 page) |
26 March 2015 | Termination of appointment of Andrew Nicholas Straw as a director on 28 February 2015 (1 page) |
7 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
13 November 2014 | Termination of appointment of Steven Mark Jones as a director on 19 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Steven Mark Jones as a director on 19 October 2014 (1 page) |
5 July 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
5 July 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
19 December 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
19 December 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
10 July 2013 | Annual return made up to 10 June 2013 (16 pages) |
10 July 2013 | Annual return made up to 10 June 2013 (16 pages) |
9 July 2013 | Appointment of Andrew Robert Mitchell as a director (3 pages) |
9 July 2013 | Appointment of Andrew Robert Mitchell as a director (3 pages) |
19 June 2013 | Appointment of Andrew Nicholas Straw as a director (3 pages) |
19 June 2013 | Appointment of Andrew Nicholas Straw as a director (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
12 June 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
11 June 2012 | Termination of appointment of Windsor Accountancy Limited as a secretary (1 page) |
11 June 2012 | Appointment of Ms Alisa Nicole Fiddes as a secretary (2 pages) |
11 June 2012 | Appointment of Ms Alisa Nicole Fiddes as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Windsor Accountancy Limited as a secretary (1 page) |
20 October 2011 | Appointment of Windsor Accountancy Limited as a secretary (2 pages) |
20 October 2011 | Appointment of Windsor Accountancy Limited as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Alisa Fiddes as a secretary (1 page) |
20 October 2011 | Termination of appointment of Alisa Fiddes as a secretary (1 page) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|