Hatters Lane
Watford
Herts
WD18 8WW
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(2 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 April 2017) |
Role | Vp & Regional Director, Uk/Ireland |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 April 2017) |
Correspondence Address | Cannon Place 78 Cannon Street London EC1N 6AF |
Director Name | Mr Daniel Louis Cosentino |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Ceo & President |
Country of Residence | United States |
Correspondence Address | 7980 Century Blvd Chanhassen Mn 55317 United States |
Registered Address | Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Cardiocom Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,121 |
Gross Profit | -£9,382 |
Net Worth | -£278,689 |
Cash | £4,611 |
Current Liabilities | £332,666 |
Latest Accounts | 24 April 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 April |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
3 November 2016 | Registered office address changed from Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW to Building 9 Hatters Lane Watford Hertfordshire WD18 8WW on 3 November 2016 (1 page) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
3 May 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
7 January 2016 | Full accounts made up to 24 April 2015 (14 pages) |
3 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 January 2015 | Full accounts made up to 25 April 2014 (14 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2014 | Full accounts made up to 31 August 2013 (16 pages) |
13 March 2014 | Current accounting period shortened from 31 August 2014 to 25 April 2014 (3 pages) |
1 October 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 1 October 2013 (1 page) |
30 September 2013 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
13 September 2013 | Appointment of Mr Mark Justin Elsey as a director (2 pages) |
13 September 2013 | Termination of appointment of Daniel Cosentino as a director (1 page) |
13 September 2013 | Appointment of Ms Jacqueline Fielding as a director (2 pages) |
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Incorporation (22 pages) |